AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU to 8th Floor 71 Queen Victoria Street London EC4V 4AY on Thursday 19th October 2023
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th December 2019
filed on: 18th, December 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(26 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 17th, December 2015
| accounts
|
Free Download
(25 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 14th, October 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 2nd, September 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 55 Baker Street London W1U 7EU on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 26th January 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 26th January 2015 - new secretary appointed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Debello House 14-18 Heddon Street London W1B 4DA
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, February 2014
| incorporation
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Monday 17th February 2014.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 29th January 2014 - new secretary appointed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Monday 4th March 2013 - new secretary appointed
filed on: 4th, March 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from , 53 Davies Street, London, W1K 5JH, United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 19th, November 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th November 2012
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st August 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, May 2012
| resolution
|
Free Download
(38 pages)
|
SH01 |
185000.00 GBP is the capital in company's statement on Monday 23rd April 2012
filed on: 8th, May 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oakmont resources LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 7th October 2011 from , Level 17 Dashwood House, Old Broad Street, London, EC2M 1QS, United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 31st August 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 14th September 2011 from , Level 17 Dashwood House 69 Old Broad Street, London, EC2M 1NA, United Kingdom
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th August 2011.
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th April 2011.
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 15th March 2011 - new secretary appointed
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2011.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2011.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2011.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
2000000000.00 GBP is the capital in company's statement on Thursday 10th February 2011
filed on: 16th, February 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 16th, February 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|