- 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) |
---|---|---|---|
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
|
|
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
|
|
02 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
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 |