Based in Chorley in Lancashire, Northern Oak Developments Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Robert Charles Mason | 17 January 2008 | 21 December 2018 | 1 |
BROOK, Donald | 22 December 1999 | 17 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 05 November 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 28 December 2018 | |
TM02 - Termination of appointment of secretary | 28 December 2018 | |
AA - Annual Accounts | 10 October 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AA01 - Change of accounting reference date | 25 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 17 January 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
MR04 - N/A | 21 January 2014 | |
AR01 - Annual Return | 19 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
MR04 - N/A | 16 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
CH03 - Change of particulars for secretary | 21 January 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AD01 - Change of registered office address | 22 January 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 February 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 18 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2009 | |
AA - Annual Accounts | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 01 October 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 06 January 2003 | |
AA - Annual Accounts | 30 October 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
363s - Annual Return | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
CERTNM - Change of name certificate | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
287 - Change in situation or address of Registered Office | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
NEWINC - New incorporation documents | 22 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 05 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 25 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 25 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 2005 | Fully Satisfied |
N/A |
Legal charge | 26 November 2003 | Fully Satisfied |
N/A |
Debenture | 27 October 2003 | Fully Satisfied |
N/A |
Legal charge | 25 July 2002 | Fully Satisfied |
N/A |
Mortgage | 31 January 2000 | Fully Satisfied |
N/A |