Advanced company searchLink opens in new window

65 OAKFIELD ROAD MANAGEMENT LIMITED

Company number 04090887

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)
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