OAKWOOD (NEWBURY) MANAGEMENT COMPANY LIMITED
Company number 01871708
- Company Overview for OAKWOOD (NEWBURY) MANAGEMENT COMPANY LIMITED (01871708)
- Filing history for OAKWOOD (NEWBURY) MANAGEMENT COMPANY LIMITED (01871708)
- People for OAKWOOD (NEWBURY) MANAGEMENT COMPANY LIMITED (01871708)
- More for OAKWOOD (NEWBURY) MANAGEMENT COMPANY LIMITED (01871708)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
25 Nov 2022 | CH03 | Secretary's details changed for Mr Robert Lovejoy on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Neda Stephenson as a director on 24 November 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Apr 2020 | AP01 | Appointment of Neda Stephenson as a director on 25 July 2019 | |
27 Apr 2020 | AP01 | Appointment of Avril Cole as a director on 25 July 2019 | |
27 Apr 2020 | TM01 | Termination of appointment of Kenneth George Ling as a director on 25 July 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
28 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from C/O Lovejoy Stevens 18 the Broadway Thatcham Berkshire RG19 3HX England to 63 Cheap Street Newbury RG14 5DH on 28 May 2019 | |
15 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Feb 2019 | AP01 | Appointment of Deborah Ann Buckland as a director on 18 October 2017 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
03 Oct 2017 | TM01 | Termination of appointment of Julie Anne Framalicco as a director on 30 September 2017 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |