OAKFIELD DRIVE ESTATE MANAGEMENT LIMITED
Company number 01030166
- Company Overview for OAKFIELD DRIVE ESTATE MANAGEMENT LIMITED (01030166)
- Filing history for OAKFIELD DRIVE ESTATE MANAGEMENT LIMITED (01030166)
- People for OAKFIELD DRIVE ESTATE MANAGEMENT LIMITED (01030166)
- More for OAKFIELD DRIVE ESTATE MANAGEMENT LIMITED (01030166)
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) |
---|---|---|---|
29 Aug 2019 | CH01 | Director's details changed for Roy Roger Newstead on 29 August 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Flat 5 Rowan House Oakfield Drive Reigate RH2 9NZ United Kingdom to 104 High Street Dorking RH4 1AZ on 13 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Christopher Edward Poole as a director on 12 July 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Christopher Poole as a secretary on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Ms Alison Louise Gentleman as a director on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Flat 5 Oak House Oakfield Drive Reigate Surrey RH2 9NY to Flat 5 Rowan House Oakfield Drive Reigate RH2 9NZ on 15 January 2018 | |
15 Jan 2018 | AP03 | Appointment of Ms Alison Louise Gentleman as a secretary on 15 January 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
09 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
03 Nov 2012 | CH01 | Director's details changed for Christopher Edward Poole on 31 October 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |