OAKBANK MANAGEMENT COMPANY LIMITED(THE)
Company number 01303698
- Company Overview for OAKBANK MANAGEMENT COMPANY LIMITED(THE) (01303698)
- Filing history for OAKBANK MANAGEMENT COMPANY LIMITED(THE) (01303698)
- People for OAKBANK MANAGEMENT COMPANY LIMITED(THE) (01303698)
- More for OAKBANK MANAGEMENT COMPANY LIMITED(THE) (01303698)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
11 Sep 2024 | AP01 | Appointment of Mr Thomas Anthony Gabriel Biggs-Davison as a director on 29 August 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Sallaheddine Mohamed Harisha as a director on 28 June 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Feb 2022 | AP01 | Appointment of Mr Sallaheddine Mohamed Harisha as a director on 22 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Ms Tarryn Lazarus as a director on 16 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Sven Gomes as a director on 16 February 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
29 Jun 2021 | TM01 | Termination of appointment of Paul Mccarthy as a director on 24 June 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Ray Oshry as a director on 30 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Oct 2020 | CH04 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 | |
07 Oct 2020 | CH04 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF to C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on 17 August 2020 | |
17 Aug 2020 | AP04 | Appointment of Aspire Block and Estate Management as a secretary on 17 August 2020 | |
17 Aug 2020 | TM02 | Termination of appointment of Rumball Sedgwick as a secretary on 17 August 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 |