- Company Overview for OAKDENE FLATS MANAGEMENT LIMITED (01770621)
- Filing history for OAKDENE FLATS MANAGEMENT LIMITED (01770621)
- People for OAKDENE FLATS MANAGEMENT LIMITED (01770621)
- More for OAKDENE FLATS MANAGEMENT LIMITED (01770621)
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) |
---|---|---|---|
23 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
26 Nov 2015 | CH01 | Director's details changed for Ann Cora Robinson on 26 November 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | TM01 | Termination of appointment of Kieth Flaherty as a director on 16 April 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr Kieth Flaherty as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Ann Flaherty as a director | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Ann Flaherty on 8 January 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Ann Cora Robinson on 8 January 2013 | |
09 May 2012 | AP04 | Appointment of Crown Property Management Limited as a secretary | |
04 May 2012 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 4 May 2012 | |
04 May 2012 | TM02 | Termination of appointment of Tms South West Limited as a secretary | |
11 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 7 January 2011 | |
30 Nov 2010 | CH04 | Secretary's details changed for Tms South West Limited on 22 November 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders |