65 OAKFIELD ROAD MANAGEMENT LIMITED
Company number 04090887
- Company Overview for 65 OAKFIELD ROAD MANAGEMENT LIMITED (04090887)
- Filing history for 65 OAKFIELD ROAD MANAGEMENT LIMITED (04090887)
- People for 65 OAKFIELD ROAD MANAGEMENT LIMITED (04090887)
- More for 65 OAKFIELD ROAD MANAGEMENT LIMITED (04090887)
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) |
---|---|---|---|
01 May 2018 | TM02 | Termination of appointment of Roger Charles Bryan as a secretary on 30 November 2017 | |
01 May 2018 | AD01 | Registered office address changed from Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol Avon BS8 2AT to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 1 May 2018 | |
01 May 2018 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 1 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
09 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 | Annual return made up to 16 October 2015 no member list | |
07 Sep 2015 | AD01 | Registered office address changed from Rivendell the Limes Felbridge East Grinstead West Sussex RH19 2QY to Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol Avon BS8 2AT on 7 September 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Brenda Joyce Wilkinson as a secretary on 31 August 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Roger Charles Bryan as a secretary on 31 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Ms Fiona Elizabeth Collins as a director on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of James Gordon Wilkinson as a director on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Brenda Joyce Wilkinson as a director on 4 August 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Fergus Mcbride as a director on 2 February 2015 | |
26 Nov 2014 | AR01 | Annual return made up to 16 October 2014 no member list | |
20 Oct 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Mar 2014 | AP01 | Appointment of Ms Sara Alainna Mckechnie as a director | |
19 Oct 2013 | AR01 | Annual return made up to 16 October 2013 no member list | |
23 Jul 2013 | AP01 | Appointment of Mr Stephen Edward Antram as a director | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 May 2013 | AD01 | Registered office address changed from Chequers Watling Lane Thaxted Essex CM6 2QY on 30 May 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 16 October 2012 no member list | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |