OAKLANDS (CHISLEHURST) MANAGEMENT LIMITED
Company number 03753990
- Company Overview for OAKLANDS (CHISLEHURST) MANAGEMENT LIMITED (03753990)
- Filing history for OAKLANDS (CHISLEHURST) MANAGEMENT LIMITED (03753990)
- People for OAKLANDS (CHISLEHURST) MANAGEMENT LIMITED (03753990)
- More for OAKLANDS (CHISLEHURST) MANAGEMENT LIMITED (03753990)
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) |
---|---|---|---|
08 Jan 2020 | PSC07 | Cessation of Paul Robert Beesley as a person with significant control on 31 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Paul Robert Beesley as a director on 31 December 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
10 Apr 2019 | PSC07 | Cessation of Kathleen Lilian Lane as a person with significant control on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Raymond William Gray as a person with significant control on 27 September 2018 | |
10 Apr 2019 | PSC07 | Cessation of Paul Robert Beesley as a person with significant control on 10 April 2019 | |
27 Sep 2018 | TM01 | Termination of appointment of Raymond William Gray as a director on 26 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Raymond William Gray as a person with significant control on 26 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Apr 2018 | PSC01 | Notification of Raymond William Gray as a person with significant control on 6 April 2016 | |
19 Apr 2018 | PSC01 | Notification of Paul Robert Beesley as a person with significant control on 6 April 2016 | |
19 Apr 2018 | PSC01 | Notification of Kathleen Lilian Lane as a person with significant control on 6 April 2016 | |
19 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
19 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 May 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
30 Nov 2015 | TM01 | Termination of appointment of Donald George Wells as a director on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Donald George Wells as a secretary on 30 November 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Raymond William Gray as a director on 29 July 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Gordon Leslie Brown as a director on 29 July 2015 | |
13 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 May 2015 | AR01 | Annual return made up to 16 April 2015 no member list | |
15 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 |