Advanced company searchLink opens in new window

OAKWOOD PLACE MANAGEMENT COMPANY MAIDSTONE LIMITED

Company number 04363085

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)
04 Oct 2019 TM01 Termination of appointment of Gary Bernard Sloan as a director on 4 October 2019
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
17 Sep 2018 PSC01 Notification of George Arthur Buckland as a person with significant control on 17 September 2018
17 Sep 2018 AP01 Appointment of Mr George Arthur Buckland as a director on 17 September 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
21 May 2018 PSC01 Notification of James Anthony Primarolo as a person with significant control on 21 May 2018
21 May 2018 PSC07 Cessation of Kerry Anne Primarolo as a person with significant control on 21 May 2018
21 May 2018 TM01 Termination of appointment of Kerry Anne Primarolo as a director on 21 May 2018
21 May 2018 AP01 Appointment of James Anthony Primarolo as a director on 21 May 2018
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
05 Feb 2018 PSC01 Notification of Kerry Anne Primarolo as a person with significant control on 30 January 2017
05 Feb 2018 PSC07 Cessation of Kerry Anne Primarolo as a person with significant control on 30 January 2017
18 May 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Otoole on 5 September 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 30 January 2016 no member list
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
12 Feb 2015 CH01 Director's details changed for Kerry Anne Gallagher on 25 April 2013
30 Sep 2014 TM01 Termination of appointment of John Douglas Marr as a director on 30 September 2014
26 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
10 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 30 January 2014 no member list