- Company Overview for OAKLANDS MANOR (NO.2) LIMITED (03244421)
- Filing history for OAKLANDS MANOR (NO.2) LIMITED (03244421)
- People for OAKLANDS MANOR (NO.2) LIMITED (03244421)
- Charges for OAKLANDS MANOR (NO.2) LIMITED (03244421)
- More for OAKLANDS MANOR (NO.2) LIMITED (03244421)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
18 Apr 2024 | TM01 | Termination of appointment of Mark Nicholson as a director on 18 April 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court Granville Mount Otley LS21 3PB on 7 December 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Keith Douglas Madeley as a director on 12 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Feb 2019 | AP03 | Appointment of Miss Jacqueline Callighan as a secretary on 27 February 2019 | |
17 Oct 2018 | TM01 | Termination of appointment of Timothy Matthew Joseph Hodgson as a director on 12 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from 66a Boroughgate Boroughgate Otley LS21 1AE England to Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT on 23 January 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from C/O C/O Harewood Housing Society Ltd Royd House Low Mills Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LU to 66a Boroughgate Boroughgate Otley LS21 1AE on 31 May 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |