- Company Overview for OCK HOUSE MANAGEMENT LIMITED (01991065)
- Filing history for OCK HOUSE MANAGEMENT LIMITED (01991065)
- People for OCK HOUSE MANAGEMENT LIMITED (01991065)
- More for OCK HOUSE MANAGEMENT LIMITED (01991065)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | TM01 | Termination of appointment of Mary Greenall as a director on 19 December 2014 | |
23 Apr 2015 | AP01 | Appointment of Mr Joseph Mark Reeves as a director on 19 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AP01 | Appointment of Miss Laura Suzanne Taylor as a director on 20 September 2013 | |
23 Oct 2014 | TM01 | Termination of appointment of Sarah Coates as a director on 20 September 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Oliver Richard Carr on 1 October 2009 | |
17 Apr 2014 | TM01 | Termination of appointment of Anita Lewis as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Nick Brind as a director | |
17 Apr 2014 | CH01 | Director's details changed for Mary Greenall on 1 October 2009 | |
17 Apr 2014 | CH01 | Director's details changed for Sarah Coates on 1 October 2009 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Apr 2013 | AP01 | Appointment of Adam Lawrence Washington as a director | |
15 Apr 2013 | TM01 | Termination of appointment of James Puddefoot as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Apr 2012 | AP01 | Appointment of Stuart Wayne Kaylor as a director | |
19 Apr 2012 | TM02 | Termination of appointment of Katherine Scheinkonig as a secretary | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |