OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED
Company number 04087717
- Company Overview for OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED (04087717)
- Filing history for OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED (04087717)
- People for OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED (04087717)
- More for OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED (04087717)
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) |
---|---|---|---|
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Carmine Bruno as a director on 29 November 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
13 Apr 2017 | AP01 | Appointment of Mrs Margaret Rose Flockton as a director on 13 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Trevor Hugh White as a director on 13 April 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Suite 2015 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to 48 Mount Ephraim Tunbridge Wells TN4 8AU on 14 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU to Suite 2015 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 9 March 2017 | |
21 Feb 2017 | AP01 | Appointment of Ms Neelam Sawhney as a director on 17 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Ms Mai Dillon as a director on 17 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Ms Sandra Bickers as a director on 17 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from Oxley Gardens, Suite 2015 Lordswood 6-8 Revenge Road Chatham Kent ME5 8UD to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 15 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Della Marie Averley as a director on 17 January 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Alka Stannard as a director on 17 January 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 | Annual return made up to 11 October 2015 no member list | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Bridgehouse Company Secretaries as a secretary on 21 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from C/O C/O Bridgehouse Company Secretaries Hamilton House Mabledon Place London WC1H 9BB to Oxley Gardens, Suite 2015 Lordswood 6-8 Revenge Road Chatham Kent ME5 8UD on 24 November 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 11 October 2014 no member list | |
24 Oct 2014 | CH04 | Secretary's details changed for Bridgehouse Company Secretaries on 18 December 2013 |