135a Barlow Moor Road
Didsbury
M20 2PW
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(20 years, 12 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | One Narrow Walk Stamford Road Bowden Cheshire WA14 2JW |
Secretary Name | Mr Justin Paul Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2005(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Narrow Walk, 52 Stamford Road Bowdwn Cheshire WA14 2JW |
Director Name | Mr Peter John Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Mr Danny Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westwood St Margarets Road Bowden Altrincham Cheshire WA14 2AP |
Secretary Name | Mr Justin Paul Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2002) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | One Narrow Walk Stamford Road Bowden Cheshire WA14 2JW |
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 2000) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | One Narrow Walk Stamford Road Bowden Cheshire WA14 2JW |
Secretary Name | Linda Matlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2005) |
Role | Secretary |
Correspondence Address | 15 Breeze Mount Prestwich Manchester M25 0AH |
Website | jpsrealestates.com |
---|
Registered Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Jps Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,984 |
Cash | £1,126 |
Current Liabilities | £36,031 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
11 June 1991 | Delivered on: 19 June 1991 Satisfied on: 22 March 2001 Persons entitled: Manchester Building Society Classification: Deed of further charge Secured details: £101,304 due from the company to the chargee supplemental to a legal charge dated 22-12-83. Particulars: F/Hold property k/as 395 wilmslow road withington manchester. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 25 June 1986 Satisfied on: 6 June 1990 Persons entitled: Fact Focus Limited. Classification: Legal charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at whitworth street west and oxford street manchester T.N. la 317115. Fully Satisfied |
12 June 1986 | Delivered on: 18 June 1986 Satisfied on: 6 June 1990 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at whitworth street west and oxford street, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 1985 | Delivered on: 7 January 1986 Satisfied on: 22 March 2001 Persons entitled: Bristol and West Building Society. Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 12/14 palatine road, withington, manchester. T.N. la 374365 la 9171. Fully Satisfied |
21 December 1984 | Delivered on: 11 January 1985 Satisfied on: 22 March 2001 Persons entitled: Fact Focus Limited Classification: Legal charge Secured details: £27,000 and all other monies due or to become due from the company to the chargee. Particulars: Legal mortgage:- f/h property 13 brook road, fallowfield, manchester, greater manchester. T/n:- gm 319590. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 July 1984 | Delivered on: 1 August 1984 Satisfied on: 22 March 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 and 14 palatine road, withington, manchester gt. Manchester. T no's: la 374365, la 9171. together with fixed and movable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 July 1984 | Delivered on: 21 July 1984 Satisfied on: 27 March 2002 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 395 wilmslow road, withington, manchester, T.n - gm 268509. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 April 1984 | Delivered on: 2 May 1984 Satisfied on: 22 March 2001 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £73,500. Particulars: 36 barlow moor road didsbury manchester t/n:- la 366928. Fully Satisfied |
26 April 2001 | Delivered on: 3 May 2001 Satisfied on: 29 May 2003 Persons entitled: Independent Merchant Securities Limited Classification: Legal charge Secured details: All monies obligations and liabilities whatsoever due or to become due from the company to the chargee or its associated companies on any account whatsoever under the terms of the charge. Particulars: Property k/a southern hey 137 barlow moor road west didsbury manchester t/no GM551232 by way of assignment all gross rents licence fees and other income from all other rights and claims in relation to the property the benefit of all guarantees warranties and representations the benefit of all agreements all the proceeds of any claim all right title and interest in and to all payments made in respect of any present and future insurance policies the goodwill of the business by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2000 | Delivered on: 4 September 2000 Satisfied on: 27 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a southern hey barlow moor road didsbury manchester t/no;-GM551232. Fully Satisfied |
4 January 2000 | Delivered on: 7 January 2000 Satisfied on: 22 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hartley hall alexandra road south whalley range manchester t/n GM12397. Fully Satisfied |
19 March 1999 | Delivered on: 7 April 1999 Satisfied on: 22 March 2001 Persons entitled: The Trustees of the Blemain Finance Limited Pension Fund Classification: Legal charge Secured details: £950,000 the "principal sum" and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings thereon situate and k/a philip godlee lodge 842 wilmslow road didsbury manchester and the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
15 August 1994 | Delivered on: 22 August 1994 Satisfied on: 5 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 1993 | Delivered on: 15 January 1993 Satisfied on: 22 March 2001 Persons entitled: Danny Samuels Classification: Legal charge Secured details: £160,621 due from the company to the chargee. Particulars: F/H property k/a 12/14 palatine road, manchester t/nos. LA9171 and LA374365. Fully Satisfied |
11 June 1991 | Delivered on: 19 June 1991 Satisfied on: 22 March 2001 Persons entitled: Manchester Building Society Classification: Deed of further charge Secured details: £50,727 and all monies due or to become due from the co. To the chargee, supplemental to a legal charge dated 18/4/84. Particulars: F/H land k/a 36 barlow moor rd. Didsbury manchester. Fully Satisfied |
22 December 1983 | Delivered on: 10 January 1984 Satisfied on: 22 March 2001 Persons entitled: Manchester Building Society Classification: Mortgage deed. Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 395 hilmslow road, withington, manchester. Tn: gm 268509. Fully Satisfied |
29 July 2010 | Delivered on: 31 July 2010 Persons entitled: Fact Focus Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The lodge, temple road, bolton, lancashire t/no GM496748. Outstanding |
6 June 2007 | Delivered on: 21 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3 120 palatine road didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a southern hey barlow moor road west didsbury t/no GM551232. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 ten acre drive, whitfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 2003 | Delivered on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a southern hey,barlow moor road,west didsbury,manchester,greater manchester t/no.GM551232. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2003 | Delivered on: 4 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hill top temple road bolton t/ns GM496747 and GM496748. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2002 | Delivered on: 24 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 36 barlow moor road, didsbury, manchester, t/n LA366928. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
16 January 2002 | Delivered on: 24 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 17 & 19 silverwell street, bolton, greater manchester part of t/n GM178622. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 January 2002 | Delivered on: 10 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ringley road whitefield manchester t/n's GM115248, GM612872. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 March 2001 | Delivered on: 29 March 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 palatine rd,withington,gt.manchester and 14 palatine rd,withington,gt.manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
31 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 November 2015 | Previous accounting period extended from 4 April 2015 to 31 July 2015 (1 page) |
11 November 2015 | Previous accounting period extended from 4 April 2015 to 31 July 2015 (1 page) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Total exemption small company accounts made up to 4 April 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 4 April 2013 (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Amended accounts made up to 4 April 2012 (7 pages) |
23 July 2013 | Amended accounts made up to 4 April 2012 (7 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Mr Danny Samuels on 31 May 2012 (2 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 6 July 2012 (2 pages) |
2 April 2012 | Accounts for a small company made up to 4 April 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 4 April 2011 (8 pages) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Accounts for a small company made up to 4 April 2010 (8 pages) |
10 June 2011 | Accounts for a small company made up to 4 April 2010 (8 pages) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Accounts for a small company made up to 4 April 2009 (8 pages) |
15 November 2010 | Accounts for a small company made up to 4 April 2009 (8 pages) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 4 April 2009 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
7 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 January 2005 | New director appointed (2 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Auditor's resignation (1 page) |
25 June 2004 | Return made up to 31/05/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 July 2003 | Return made up to 31/05/03; full list of members
|
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Particulars of mortgage/charge (19 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Auditor's resignation (1 page) |
1 December 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page) |
15 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 September 2000 | Director resigned (1 page) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 31/05/00; full list of members
|
29 June 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Company name changed oakland house developments LTD\certificate issued on 14/10/99 (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: churchgate house 56 oxford street manchester M1 6EU (1 page) |
7 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 August 1998 | Return made up to 31/05/98; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 August 1997 | Return made up to 31/05/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
6 June 1995 | Company name changed oakland housebuilders LTD.\certificate issued on 07/06/95 (4 pages) |
30 January 1995 | Company name changed oakland house developments limit ed\certificate issued on 31/01/95 (2 pages) |
19 May 1988 | Resolutions
|
22 October 1984 | Company name changed\certificate issued on 22/10/84 (2 pages) |
9 December 1983 | Incorporation (13 pages) |