About

Registered Number: 03898268
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: MCMILLAN & CO, 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.