Advanced company searchLink opens in new window

OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 04087717

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)
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