Advanced company searchLink opens in new window

MIDDLE OAK MANAGEMENT LIMITED

Company number 02789632

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)
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 133
12 Feb 2014 AP01 Appointment of Mr William George Albin Pike as a director
12 Feb 2014 TM01 Termination of appointment of Susan Moore as a director
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
08 Feb 2013 AP03 Appointment of Mr Kennedy Karl Clear as a secretary
08 Feb 2013 TM02 Termination of appointment of Susan Douglas as a secretary
08 Feb 2013 AP01 Appointment of Mr Kennedy Karl Clear as a director
08 Feb 2013 TM01 Termination of appointment of Susan Douglas as a director
08 Feb 2013 AD01 Registered office address changed from 44 Fairfax Road Middleton St. George Darlington County Durham DL2 1HF England on 8 February 2013
05 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
04 Apr 2012 AD03 Register(s) moved to registered inspection location
03 Apr 2012 AD02 Register inspection address has been changed
03 Apr 2012 AD01 Registered office address changed from 2 Alexandria Drive Middleton St. George Darlington County Durham DL2 1HG on 3 April 2012
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a small company made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Susan Marie Douglas on 9 March 2010
07 May 2010 CH01 Director's details changed for Keith Tyler Richardson on 9 March 2010
07 May 2010 CH01 Director's details changed for Susan Louise Moore on 9 March 2010
02 Sep 2009 AA Full accounts made up to 28 February 2009
02 Mar 2009 363a Return made up to 12/02/09; full list of members
19 Dec 2008 AA Full accounts made up to 28 February 2008