OAKBANK (PRESTWICH) MANAGEMENT LIMITED
Company number 02311775
- Company Overview for OAKBANK (PRESTWICH) MANAGEMENT LIMITED (02311775)
- Filing history for OAKBANK (PRESTWICH) MANAGEMENT LIMITED (02311775)
- People for OAKBANK (PRESTWICH) MANAGEMENT LIMITED (02311775)
- More for OAKBANK (PRESTWICH) MANAGEMENT LIMITED (02311775)
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) |
---|---|---|---|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
30 Sep 2015 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Betty Booth as a director on 8 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Sheila Dorothy Kynaston as a director on 8 July 2015 | |
16 Mar 2015 | AP01 | Appointment of Geraldine Anne Shepherd as a director on 16 March 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Sheila Dorothy Kynaston on 18 November 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Betty Booth on 18 November 2014 | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
14 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
14 May 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary | |
14 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 | |
01 May 2014 | TM01 | Termination of appointment of Sandra Matthews as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
11 Dec 2013 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
11 Dec 2013 | TM02 | Termination of appointment of Lee Slater as a secretary | |
11 Dec 2013 | AD01 | Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL on 11 December 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders |