OAK COURT MANAGEMENT (NO.1) LIMITED
Company number 02724777
- Company Overview for OAK COURT MANAGEMENT (NO.1) LIMITED (02724777)
- Filing history for OAK COURT MANAGEMENT (NO.1) LIMITED (02724777)
- People for OAK COURT MANAGEMENT (NO.1) LIMITED (02724777)
- More for OAK COURT MANAGEMENT (NO.1) LIMITED (02724777)
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) |
---|---|---|---|
06 Sep 2011 | AD01 | Registered office address changed from C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 | |
04 Aug 2011 | AP03 | Appointment of Mrs Johanne Coupe as a secretary | |
04 Aug 2011 | TM02 | Termination of appointment of Daisy Estate Managers as a secretary | |
29 Jul 2011 | AP04 | Appointment of Daisy Estate Managers as a secretary | |
29 Jul 2011 | AD01 | Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 29 July 2011 | |
08 Jul 2011 | TM02 | Termination of appointment of Jm Accounting Services Limited as a secretary | |
30 Jun 2011 | AR01 | Annual return made up to 22 June 2011 no member list | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jun 2010 | AR01 | Annual return made up to 22 June 2010 no member list | |
27 Jun 2010 | CH01 | Director's details changed for Professor Peter Jones on 1 June 2010 | |
27 Jun 2010 | CH01 | Director's details changed for Gerard Hayter on 1 June 2010 | |
27 Jun 2010 | CH01 | Director's details changed for Sandy Spicer on 1 June 2010 | |
27 Jun 2010 | CH01 | Director's details changed for Sarah Jayne Finch on 1 June 2010 | |
27 Jun 2010 | CH04 | Secretary's details changed for Jm Accounting Services Limited on 1 June 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009 | |
17 Aug 2009 | 363a | Annual return made up to 22/06/09 | |
06 Jun 2009 | 288a | Director appointed gerard hayter | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX | |
04 Feb 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
27 Jan 2009 | 225 | Accounting reference date extended from 30/06/2009 to 30/09/2009 | |
22 Jul 2008 | 288b | Appointment terminated secretary countrywide property management | |
22 Jul 2008 | 288a | Secretary appointed jm accounting services LIMITED | |
08 Jul 2008 | 363a | Annual return made up to 22/06/08 | |
07 Jul 2008 | 288b | Appointment terminated |