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 2019 | TM01 | Termination of appointment of Merco Trustees Limited as a director on 2 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2017 | CH01 | Director's details changed for Paul Mccarthy on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Miss Sven Gomes on 17 March 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Nov 2016 | AP02 | Appointment of Merco Trustees Limited as a director on 2 November 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Gordon Andrew Howell as a director on 10 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
14 Oct 2015 | TM01 | Termination of appointment of Lydia Rachel Shalet as a director on 14 October 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
06 Nov 2014 | AP01 | Appointment of Miss Sven Gomes as a director on 5 November 2014 | |
06 Oct 2014 | AA01 | Previous accounting period extended from 29 June 2014 to 30 June 2014 | |
05 Mar 2014 | AP01 | Appointment of Lydia Rachel Shalet as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Alison Bromhead as a director | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AD01 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 17 January 2014 | |
16 Jan 2014 | CH04 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |