Advanced company searchLink opens in new window

OAKLEAF PLACE MANAGEMENT COMPANY LIMITED

Company number 04349925

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)
22 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
14 Aug 2024 CH01 Director's details changed for Ms Carole Anne Yates on 14 August 2024
02 Aug 2024 AP01 Appointment of Ms Carole Anne Yates as a director on 16 July 2024
28 Apr 2024 AA Micro company accounts made up to 30 September 2023
17 Apr 2024 TM02 Termination of appointment of Rebecca Horne as a secretary on 11 April 2024
21 Feb 2024 AD01 Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 21 February 2024
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
30 May 2023 AP03 Appointment of Mrs Rebecca Horne as a secretary on 24 May 2023
30 May 2023 TM02 Termination of appointment of Darren Faulkner as a secretary on 19 May 2023
01 Apr 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 AD01 Registered office address changed from 8 Ardnave Crescent Southampton Hampshire SO16 7FJ United Kingdom to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mrs Rowena Bernice Perasud on 3 June 2021
15 Feb 2021 AP01 Appointment of Mrs Rowena Bernice Perasud as a director on 15 January 2021
12 Jan 2021 AP03 Appointment of Mr Darren Faulkner as a secretary on 12 January 2021
08 Dec 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Faye Louise Williams as a director on 3 June 2020
03 Jun 2020 TM02 Termination of appointment of Crestwood Property Management Ltd as a secretary on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 8 Ardnave Crescent Southampton Hampshire SO16 7FJ on 3 June 2020
03 Feb 2020 AD01 Registered office address changed from Lumiar House Manor Farm Offices North Baddesley Southampton SO52 9DF England to C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 3 February 2020
09 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates