OAK LODGE (HARROGATE) MAINTENANCE LIMITED
Company number 03069792
- Company Overview for OAK LODGE (HARROGATE) MAINTENANCE LIMITED (03069792)
- Filing history for OAK LODGE (HARROGATE) MAINTENANCE LIMITED (03069792)
- People for OAK LODGE (HARROGATE) MAINTENANCE LIMITED (03069792)
- More for OAK LODGE (HARROGATE) MAINTENANCE LIMITED (03069792)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
23 Jun 2023 | AP01 | Appointment of Ms Susan Howes as a director on 1 January 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Ann Drummond as a director on 1 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 | |
24 Aug 2022 | TM02 | Termination of appointment of Mark Verna Wright as a secretary on 24 August 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
20 May 2022 | AD01 | Registered office address changed from Boulton House 3rd Floor Chorlton Street Manchester Greater Manchester M1 3HY England to Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY on 20 May 2022 | |
20 May 2022 | AD01 | Registered office address changed from Morleys 22 Victoria Avenue Harrogate N Yorkshire HG1 5PR to Boulton House 3rd Floor Chorlton Street Manchester Greater Manchester M1 3HY on 20 May 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
21 Apr 2020 | TM01 | Termination of appointment of Peter Joseph Lonsdale as a director on 19 April 2020 | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Jun 2017 | AP01 | Appointment of Mrs Patricia Ann Noakes as a director on 18 June 2017 |