- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |