OAK LODGE TENANTS ASSOCIATION LIMITED
Company number 00891141
- Company Overview for OAK LODGE TENANTS ASSOCIATION LIMITED (00891141)
- Filing history for OAK LODGE TENANTS ASSOCIATION LIMITED (00891141)
- People for OAK LODGE TENANTS ASSOCIATION LIMITED (00891141)
- More for OAK LODGE TENANTS ASSOCIATION LIMITED (00891141)
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
|
|
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 |