Advanced company searchLink opens in new window

OAK LODGE TENANTS ASSOCIATION LIMITED

Company number 00891141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
18 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
12 Oct 2022 AP01 Appointment of Ms Anushree Deshpande as a director on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Saumitra Dubey as a director on 12 October 2022
10 Oct 2022 TM01 Termination of appointment of Susan Mary Robinson as a director on 10 October 2022
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
20 Dec 2021 PSC01 Notification of Andrew Peter Tucker as a person with significant control on 1 November 2021
21 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
21 Dec 2020 PSC07 Cessation of John Heath as a person with significant control on 11 November 2020
07 Feb 2020 PSC01 Notification of John Heath as a person with significant control on 1 February 2020
07 Feb 2020 PSC01 Notification of James Patrick Logan as a person with significant control on 1 February 2020
07 Feb 2020 PSC01 Notification of Duncan William Alexander Spence as a person with significant control on 1 February 2020
07 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 7 February 2020
29 Jan 2020 AD01 Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY to Flat 2 Oak Lodge Carson Road London SE21 8HS on 29 January 2020
22 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
15 May 2019 AP01 Appointment of Mr Peter Rau Le Fevre as a director on 30 April 2019
15 May 2019 AP01 Appointment of Mrs. Teena Le Fevre Dubey as a director on 30 April 2019