- Company Overview for 9 OAKLAND ROAD MANAGEMENT LIMITED (01479655)
- Filing history for 9 OAKLAND ROAD MANAGEMENT LIMITED (01479655)
- People for 9 OAKLAND ROAD MANAGEMENT LIMITED (01479655)
- More for 9 OAKLAND ROAD MANAGEMENT LIMITED (01479655)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Katrin Annelise Tracy Phillips on 1 February 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
20 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
24 Jul 2012 | AP04 | Appointment of Silver Fox Property Co Ltd as a secretary | |
24 Jul 2012 | TM02 | Termination of appointment of Andrew Delong as a secretary | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AP01 | Appointment of Mrs Judy Denise Nesbit as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Daniel Kevin Flanagan as a director | |
04 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 5 July 2011 | |
27 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
14 Aug 2010 | TM01 | Termination of appointment of Mark Hussey as a director | |
14 Aug 2010 | CH03 | Secretary's details changed for Andrew Michael Delong on 1 June 2010 | |
14 Aug 2010 | CH01 | Director's details changed for Katrin Annelise Tracy Phillips on 1 June 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Nicola Bone as a director | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |