Advanced company searchLink opens in new window

OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE)

Company number 01315313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2024 RP04AP01 Second filing for the appointment of Ms Elaine Sawyerr as a director
24 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
24 Sep 2024 CH01 Director's details changed for Mr Paul Alexander Summers on 17 September 2024
24 Sep 2024 CH01 Director's details changed for Ms Maxine Turney on 17 September 2024
24 Sep 2024 CH01 Director's details changed for Ms Elaine Sawyerr on 17 September 2024
24 Sep 2024 CH01 Director's details changed for Tony O'dell on 17 September 2024
24 Sep 2024 CH01 Director's details changed for James Hayward on 17 September 2024
26 Jun 2024 AA Micro company accounts made up to 31 March 2024
27 Nov 2023 AP01 Appointment of Ms Elaine Sawyerr as a director on 27 November 2023
  • ANNOTATION Clarification a second filed AP01 was filed on 27/09/24
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
22 Jun 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
15 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Aug 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 8 August 2022
08 Jul 2022 TM02 Termination of appointment of Nigel Punter as a secretary on 10 June 2022
08 Jul 2022 AP01 Appointment of Ms Maxine Turney as a director on 7 July 2022
08 Jul 2022 TM01 Termination of appointment of Nigel Punter as a director on 10 June 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 2 Cunningham Avenue Guildford GU1 2PE England to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 8 January 2019
07 Jan 2019 CH03 Secretary's details changed for Nigel Punter on 7 January 2019