Advanced company searchLink opens in new window

OAKBANK (PRESTWICH) MANAGEMENT LIMITED

Company number 02311775

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)
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
  • GBP 27
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
  • GBP 27
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
  • GBP 27
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