Download leads from Nexok and grow your business. Find out more

Oak Lodge Properties Limited

Documents

Total Documents171
Total Pages849

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023
8 November 2023Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 8 November 2023
8 November 2023Director's details changed for Mr Christos Neocleous on 8 November 2023
8 November 2023Change of details for Mr Christos Neocleous as a person with significant control on 8 November 2023
8 November 2023Director's details changed for Mr Nicholas Neocleous on 8 November 2023
8 November 2023Director's details changed for Mr Demos Neocleous on 8 November 2023
5 October 2023Confirmation statement made on 28 September 2023 with no updates
25 November 2022Total exemption full accounts made up to 28 February 2022
5 October 2022Confirmation statement made on 28 September 2022 with no updates
17 November 2021Total exemption full accounts made up to 28 February 2021
4 October 2021Confirmation statement made on 28 September 2021 with no updates
7 December 2020Registration of charge 028576880007, created on 2 December 2020
12 November 2020Total exemption full accounts made up to 29 February 2020
14 October 2020Confirmation statement made on 28 September 2020 with no updates
29 November 2019Total exemption full accounts made up to 28 February 2019
3 October 2019Confirmation statement made on 28 September 2019 with no updates
21 November 2018Total exemption full accounts made up to 28 February 2018
25 October 2018Confirmation statement made on 28 September 2018 with no updates
12 March 2018Satisfaction of charge 2 in full
12 March 2018Satisfaction of charge 1 in full
12 March 2018Satisfaction of charge 4 in full
12 March 2018Satisfaction of charge 3 in full
12 March 2018Satisfaction of charge 6 in full
12 March 2018Satisfaction of charge 5 in full
30 November 2017Total exemption full accounts made up to 28 February 2017
30 November 2017Total exemption full accounts made up to 28 February 2017
9 October 2017Confirmation statement made on 28 September 2017 with no updates
9 October 2017Confirmation statement made on 28 September 2017 with no updates
8 December 2016Director's details changed for Mr Demos Neocleous on 16 September 2016
8 December 2016Secretary's details changed for Mr Christos Neocleous on 17 September 2016
8 December 2016Secretary's details changed
8 December 2016Director's details changed for Mr Nicholas Neocleous on 16 September 2016
8 December 2016Registered office address changed from 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 8 December 2016
8 December 2016Secretary's details changed
8 December 2016Director's details changed for Mr Christos Neocleous on 17 September 2016
8 December 2016Secretary's details changed for Mr Christos Neocleous on 17 September 2016
8 December 2016Registered office address changed from 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 8 December 2016
8 December 2016Director's details changed for Mr Demos Neocleous on 16 September 2016
8 December 2016Director's details changed for Mr Nicholas Neocleous on 16 September 2016
8 December 2016Director's details changed for Mr Christos Neocleous on 17 September 2016
28 November 2016Total exemption small company accounts made up to 29 February 2016
28 November 2016Total exemption small company accounts made up to 29 February 2016
11 October 2016Confirmation statement made on 28 September 2016 with updates
11 October 2016Confirmation statement made on 28 September 2016 with updates
23 November 2015Total exemption small company accounts made up to 28 February 2015
23 November 2015Total exemption small company accounts made up to 28 February 2015
4 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 200
4 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 200
26 November 2014Total exemption small company accounts made up to 28 February 2014
26 November 2014Total exemption small company accounts made up to 28 February 2014
11 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 200
11 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 200
25 November 2013Total exemption small company accounts made up to 28 February 2013
25 November 2013Total exemption small company accounts made up to 28 February 2013
5 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 200
5 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 200
3 April 2013Particulars of a mortgage or charge / charge no: 6
3 April 2013Particulars of a mortgage or charge / charge no: 6
26 March 2013Particulars of a mortgage or charge / charge no: 5
26 March 2013Particulars of a mortgage or charge / charge no: 5
3 December 2012Total exemption small company accounts made up to 29 February 2012
3 December 2012Total exemption small company accounts made up to 29 February 2012
7 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
7 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
10 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
10 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
6 June 2011Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 6 June 2011
6 June 2011Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 6 June 2011
6 June 2011Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 6 June 2011
1 December 2010Total exemption small company accounts made up to 28 February 2010
1 December 2010Total exemption small company accounts made up to 28 February 2010
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
5 January 2010Total exemption small company accounts made up to 28 February 2009
5 January 2010Total exemption small company accounts made up to 28 February 2009
30 September 2009Return made up to 28/09/09; full list of members
30 September 2009Return made up to 28/09/09; full list of members
19 January 2009Director appointed demos neocleous
19 January 2009Director appointed nicholas neocleous
19 January 2009Director appointed nicholas neocleous
19 January 2009Appointment terminated director anna neocleous
19 January 2009Director appointed demos neocleous
19 January 2009Appointment terminated director anna neocleous
23 December 2008Total exemption small company accounts made up to 29 February 2008
23 December 2008Total exemption small company accounts made up to 29 February 2008
21 October 2008Return made up to 28/09/08; full list of members
21 October 2008Return made up to 28/09/08; full list of members
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
23 November 2007Return made up to 28/09/07; full list of members
23 November 2007Return made up to 28/09/07; full list of members
3 January 2007Total exemption small company accounts made up to 28 February 2006
3 January 2007Total exemption small company accounts made up to 28 February 2006
9 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2006Total exemption small company accounts made up to 28 February 2005
4 January 2006Total exemption small company accounts made up to 28 February 2005
21 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 February 2005Particulars of contract relating to shares
10 February 2005Ad 07/01/05--------- £ si 100@1=100 £ ic 100/200
10 February 2005Particulars of contract relating to shares
10 February 2005Ad 07/01/05--------- £ si 100@1=100 £ ic 100/200
10 February 2005New director appointed
10 February 2005New director appointed
5 January 2005Total exemption small company accounts made up to 29 February 2004
5 January 2005Total exemption small company accounts made up to 29 February 2004
23 September 2004Return made up to 28/09/04; full list of members
23 September 2004Return made up to 28/09/04; full list of members
6 May 2004Particulars of mortgage/charge
6 May 2004Particulars of mortgage/charge
24 January 2004New secretary appointed
24 January 2004New secretary appointed
24 January 2004Secretary resigned;director resigned
24 January 2004Secretary resigned;director resigned
14 October 2003Total exemption small company accounts made up to 28 February 2003
14 October 2003Total exemption small company accounts made up to 28 February 2003
28 September 2003Return made up to 28/09/03; full list of members
28 September 2003Return made up to 28/09/03; full list of members
5 June 2003Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE
5 June 2003Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE
13 November 2002Particulars of mortgage/charge
13 November 2002Particulars of mortgage/charge
13 November 2002Particulars of mortgage/charge
13 November 2002Particulars of mortgage/charge
9 October 2002Return made up to 28/09/02; full list of members
9 October 2002Return made up to 28/09/02; full list of members
23 July 2002Registered office changed on 23/07/02 from: 39A church street enfield middlesex EN2 6AJ
23 July 2002Registered office changed on 23/07/02 from: 39A church street enfield middlesex EN2 6AJ
26 April 2002Total exemption small company accounts made up to 30 September 2001
26 April 2002Total exemption small company accounts made up to 30 September 2001
17 April 2002Accounting reference date extended from 30/09/02 to 28/02/03
17 April 2002Accounting reference date extended from 30/09/02 to 28/02/03
18 October 2001Return made up to 28/09/01; full list of members
18 October 2001Return made up to 28/09/01; full list of members
27 March 2001Accounts for a small company made up to 30 September 2000
27 March 2001Accounts for a small company made up to 30 September 2000
26 September 2000Return made up to 28/09/00; full list of members
26 September 2000Return made up to 28/09/00; full list of members
28 January 2000Accounts for a small company made up to 30 September 1999
28 January 2000Accounts for a small company made up to 30 September 1999
6 October 1999Return made up to 28/09/99; full list of members
6 October 1999Return made up to 28/09/99; full list of members
26 May 1999Accounts for a small company made up to 30 September 1998
26 May 1999Accounts for a small company made up to 30 September 1998
11 March 1999Secretary resigned;director resigned
11 March 1999New secretary appointed;new director appointed
11 March 1999New secretary appointed;new director appointed
11 March 1999Secretary resigned;director resigned
2 October 1998Return made up to 28/09/98; no change of members
2 October 1998Return made up to 28/09/98; no change of members
8 June 1998Accounts for a small company made up to 30 September 1997
8 June 1998Accounts for a small company made up to 30 September 1997
7 October 1997Return made up to 28/09/97; full list of members
7 October 1997Return made up to 28/09/97; full list of members
3 March 1997Accounts for a small company made up to 30 September 1996
3 March 1997Accounts for a small company made up to 30 September 1996
24 October 1996Return made up to 28/09/96; no change of members
24 October 1996Return made up to 28/09/96; no change of members
15 April 1996Accounts for a small company made up to 30 September 1995
15 April 1996Accounts for a small company made up to 30 September 1995
27 September 1995Return made up to 28/09/95; no change of members
27 September 1995Return made up to 28/09/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
30 October 1994Return made up to 28/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 1994Return made up to 28/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 1994Ad 18/01/94--------- £ si 98@1=98 £ ic 2/100
5 February 1994Ad 18/01/94--------- £ si 98@1=98 £ ic 2/100
Sign up now to grow your client base. Plans & Pricing