OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE)
Company number 01315313
- Company Overview for OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE) (01315313)
- Filing history for OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE) (01315313)
- People for OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE) (01315313)
- More for OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE) (01315313)
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
|
|
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 |