Established in 2007, New Oak Developments Ltd has its registered office in Belper, Derbyshire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Cort, Malcolm Anthony, Langley, Karen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORT, Malcolm Anthony | 28 November 2007 | - | 1 |
LANGLEY, Karen | 28 November 2007 | 30 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 30 August 2017 | |
AD01 - Change of registered office address | 13 April 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 29 August 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AR01 - Annual Return | 23 December 2013 | |
MR04 - N/A | 29 October 2013 | |
MR04 - N/A | 29 October 2013 | |
MR04 - N/A | 29 October 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH03 - Change of particulars for secretary | 23 November 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
NEWINC - New incorporation documents | 19 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2009 | Fully Satisfied |
N/A |
Legal mortgage | 20 March 2008 | Fully Satisfied |
N/A |
Debenture | 19 March 2008 | Fully Satisfied |
N/A |