Advanced company searchLink opens in new window

OCKENDEN MANOR LIMITED

Company number 01884030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 MR04 Satisfaction of charge 8 in full
15 Jun 2017 MR04 Satisfaction of charge 10 in full
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Jul 2016 AA Full accounts made up to 29 November 2015
23 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
06 Aug 2015 AA Full accounts made up to 30 November 2014
25 Feb 2015 AD01 Registered office address changed from 3 Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF to Fourteen Acre Barn Climping Street Climping Littlehampton West Sussex BN17 5TG on 25 February 2015
24 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
31 Jul 2014 AA Full accounts made up to 24 November 2013
02 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
16 Jul 2013 AA Full accounts made up to 25 November 2012
12 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 37 Frederick Place Brighton BN1 4EA on 5 September 2012
16 Aug 2012 AA Full accounts made up to 27 November 2011
20 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 28 November 2010
05 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
19 Jul 2010 AA Full accounts made up to 29 November 2009
04 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Miranda Anne Carminger on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Howard Neville Alexander Goodman on 31 October 2009
04 Nov 2009 CH01 Director's details changed for John Stephen Sixsmith on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Lars Ivar Pontus Carminger on 31 October 2009
26 Sep 2009 AA Full accounts made up to 30 November 2008
04 Nov 2008 363a Return made up to 01/11/08; full list of members