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) |
---|---|---|---|
15 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
23 Sep 2018 | AD01 | Registered office address changed from 29 Alma Vale Road Clifton Bristol BS8 2HL England to 37 Alma Vale Road Clifton Bristol Avon BS8 2HL on 23 September 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 60 Oakfield Road Clifton Bristol BS8 2BG to 29 Alma Vale Road Clifton Bristol BS8 2HL on 26 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
21 Aug 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | TM01 | Termination of appointment of Neil Mcintosh as a director on 16 January 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 60 Oakfield Rd Bristol 8 to 60 Oakfield Road Clifton Bristol BS8 2BG on 6 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mrs Susan Mary Hallam as a director on 16 January 2014 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
01 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
01 Sep 2013 | AP01 | Appointment of Miss Sally Louise Cooper as a director | |
01 Sep 2013 | AP01 | Appointment of Miss Sally Louise Cooper as a director | |
01 Sep 2013 | TM01 | Termination of appointment of Edward Doudney as a director | |
07 Sep 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
07 Aug 2012 | AP01 | Appointment of Mr Marc Philippe Glyn Davies as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Alex Bogustawski as a director |