OCKHAM COURT MANAGEMENT COMPANY (NUMBER ONE) LIMITED
Company number 01909842
- Company Overview for OCKHAM COURT MANAGEMENT COMPANY (NUMBER ONE) LIMITED (01909842)
- Filing history for OCKHAM COURT MANAGEMENT COMPANY (NUMBER ONE) LIMITED (01909842)
- People for OCKHAM COURT MANAGEMENT COMPANY (NUMBER ONE) LIMITED (01909842)
- More for OCKHAM COURT MANAGEMENT COMPANY (NUMBER ONE) LIMITED (01909842)
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) |
---|---|---|---|
20 Feb 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2017 | |
08 Feb 2018 | TM02 | Termination of appointment of George Kramer as a secretary on 15 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of George Kramer as a director on 15 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Nigel David Portwood on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for George Kramer on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr James Michael Devine on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Idoia Basterretxea on 1 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 January 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
05 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
11 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
22 Jul 2010 | TM01 | Termination of appointment of Andrew Scott as a director | |
22 Jul 2010 | AP01 | Appointment of Nigel David Portwood as a director |