Advanced company searchLink opens in new window

OAKFIELD COURT (FREEHOLD) LIMITED

Company number 03322061

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)
14 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 19
22 Apr 2014 AP04 Appointment of Esh Management Ltd as a secretary
22 Apr 2014 TM02 Termination of appointment of Tg Estate Management Ltd as a secretary
22 Apr 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 22 April 2014
07 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 19
07 Mar 2014 CH04 Secretary's details changed for Tg Estate Management Ltd on 1 January 2014
07 Mar 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 -24 Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
20 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for David Michael Kay on 12 April 2012
27 Jul 2012 AP01 Appointment of Mr Frank Snell as a director
27 Jul 2012 AP01 Appointment of Mr David Charles Turton as a director
26 Jul 2012 AP04 Appointment of Tg Estate Management Ltd as a secretary
26 Jul 2012 TM02 Termination of appointment of Roger Chadwick as a secretary
26 Jul 2012 AD01 Registered office address changed from 82 Saint John Street London EC1M 4JN on 26 July 2012
24 May 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
28 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AP01 Appointment of Richard Anthony Conway as a director
24 Sep 2010 TM01 Termination of appointment of Sadrienne Angeloglou as a director