- Company Overview for OLD OAK MEWS MANAGEMENT LIMITED (02159327)
- Filing history for OLD OAK MEWS MANAGEMENT LIMITED (02159327)
- People for OLD OAK MEWS MANAGEMENT LIMITED (02159327)
- More for OLD OAK MEWS MANAGEMENT LIMITED (02159327)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
14 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC01 | Notification of Akash Oraha as a person with significant control on 1 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from C/O Penelope Christoforou 86 Golders Golders Green Road Golders Green Road London NW11 8LN England to 3 Marylands Road Paddington London W9 2DU on 17 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Penelope Christoforou as a director on 6 November 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 31 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 31 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 31 August 2015 |