- Company Overview for OULTON HALL MANAGEMENT LIMITED (01674014)
- Filing history for OULTON HALL MANAGEMENT LIMITED (01674014)
- People for OULTON HALL MANAGEMENT LIMITED (01674014)
- More for OULTON HALL MANAGEMENT LIMITED (01674014)
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) |
---|---|---|---|
18 Dec 2019 | AD01 | Registered office address changed from C/O Desmond G Boyden Partnership 57-59 Crouch Street Colchester CO3 3EY to Aston House 57-59 Crouch Street Colchester CO3 3EY on 18 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
18 Dec 2019 | AP04 | Appointment of Boydens Leasehold & Estate Management as a secretary on 18 December 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Michael Ralph Elliott as a secretary on 18 December 2019 | |
06 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Steven Terence Goskie on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Michael Ralph Elliott on 1 February 2018 | |
01 Feb 2018 | CH03 | Secretary's details changed for Michael Ralph Elliott on 1 February 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2015 | AP01 | Appointment of Mr Nicholas Pelas as a director on 7 April 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Keith William Banks as a director on 26 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Colin Michael William Todd as a director on 16 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | TM01 | Termination of appointment of Christopher Vivian Dunington as a director on 13 September 2013 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |