60 OAKFIELD ROAD MANAGEMENT LIMITED
Company number 01046631
- Company Overview for 60 OAKFIELD ROAD MANAGEMENT LIMITED (01046631)
- Filing history for 60 OAKFIELD ROAD MANAGEMENT LIMITED (01046631)
- People for 60 OAKFIELD ROAD MANAGEMENT LIMITED (01046631)
- More for 60 OAKFIELD ROAD MANAGEMENT LIMITED (01046631)
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 Oct 2024 | AA | Micro company accounts made up to 5 April 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from 79 Harberton Road 79 Harberton Road London N19 3JT England to 79 Harberton Road London N19 3JT on 15 October 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
01 Jul 2024 | AP01 | Appointment of Ms Chloe Allan as a director on 1 February 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Marc Philippe Glyn Davies as a director on 31 December 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
03 Jul 2023 | AD01 | Registered office address changed from First Floor Flat 60 Oakfield Road Clifton Bristol BS8 2BG England to 79 Harberton Road 79 Harberton Road London N19 3JT on 3 July 2023 | |
16 Feb 2023 | AA | Micro company accounts made up to 5 April 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
19 Jul 2021 | PSC01 | Notification of Susan Mary Hallam as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC01 | Notification of Genevieve Hayward as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC01 | Notification of Andrew Jonathan Keay as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 37 Alma Vale Road Clifton Bristol Avon BS8 2HL England to First Floor Flat 60 Oakfield Road Clifton Bristol BS8 2BG on 6 July 2021 | |
28 Jun 2021 | AP01 | Appointment of Genevieve Hayward as a director on 28 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
28 Jun 2021 | TM01 | Termination of appointment of Tove Margareetta Rejstrom as a director on 9 April 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Andrew Jonathan Keay as a director on 28 June 2021 | |
03 Jun 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
25 Jun 2020 | TM01 | Termination of appointment of Margaret Katherine Croft as a director on 25 June 2020 | |
25 Jun 2020 | TM02 | Termination of appointment of Margaret Katherine Croft as a secretary on 25 June 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 |