Advanced company searchLink opens in new window

OLD OAK MEWS MANAGEMENT LIMITED

Company number 02159327

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 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
  • GBP 16
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