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)
01 Sep 2015 TM02 Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 31 August 2015
01 Sep 2015 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O Penelope Christoforou 86 Golders Golders Green Road Golders Green Road London NW11 8LN on 1 September 2015
19 Aug 2015 AP01 Appointment of Mrs Penelope Christoforou as a director on 18 August 2015
19 Aug 2015 AP01 Appointment of Mr Akash Oraha as a director on 18 August 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Nov 2014 AP02 Appointment of Chamonix Estate Limited as a director on 24 November 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16
02 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
21 May 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Sep 2012 CH01 Director's details changed for Mr Adrian Martin Povey on 19 September 2012
29 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AP02 Appointment of Fairfield Company Secretaries Limited as a director
19 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
24 Feb 2010 AP04 Appointment of Fairfield Company Secretaries Limited as a secretary
24 Feb 2010 AP01 Appointment of Adrian Martin Povey as a director
24 Feb 2010 TM02 Termination of appointment of Karen Atterbury as a secretary
24 Feb 2010 TM01 Termination of appointment of Groveside Homes Limited as a director
24 Feb 2010 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB on 24 February 2010
22 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009