- Company Overview for OAKFIELD COURT (FREEHOLD) LIMITED (03322061)
- Filing history for OAKFIELD COURT (FREEHOLD) LIMITED (03322061)
- People for OAKFIELD COURT (FREEHOLD) LIMITED (03322061)
- Charges for OAKFIELD COURT (FREEHOLD) LIMITED (03322061)
- More for OAKFIELD COURT (FREEHOLD) LIMITED (03322061)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
08 Feb 2023 | CH01 | Director's details changed for David Michael Kay on 6 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Richard Anthony Conway on 6 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Roger Arthur Holden Chadwick on 6 February 2023 | |
08 Feb 2023 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 6 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 8 February 2023 | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Sep 2021 | TM01 | Termination of appointment of Frank Snell as a director on 30 September 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
11 May 2020 | TM02 | Termination of appointment of Esh Management Ltd as a secretary on 7 July 2019 | |
11 May 2020 | AD01 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 42 Wimbledon Hill Road London SW19 7PA on 11 May 2020 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|