Advanced company searchLink opens in new window

OAKLEY LANE MANAGEMENT LIMITED

Company number 04437394

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)
14 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
12 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 5
16 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
01 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5
14 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
26 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
10 Oct 2012 AP01 Appointment of Sarah Elizabeth Macleod as a director
10 Oct 2012 TM01 Termination of appointment of Sally Ann Manley as a director
07 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
14 Jun 2012 TM01 Termination of appointment of David Langdon as a director
14 Jun 2012 AP01 Appointment of Jacqueline Mary Humphrey as a director
30 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Helen Louise Burtenshaw as a director
25 Apr 2012 TM01 Termination of appointment of Katherine Feilder as a director
29 Jun 2011 CH01 Director's details changed for Katherine Winter on 24 June 2011
14 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
22 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
23 Aug 2010 CH03 Secretary's details changed for Roger William Westcott on 5 August 2010
23 Aug 2010 CH01 Director's details changed for Roger William Westcott on 5 August 2010
23 Aug 2010 AD01 Registered office address changed from Beaucroft Mews 25 Beaucroft Lane Colehill Wimborne Minster Dorset BH21 2PE on 23 August 2010
09 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Martin Davies on 13 May 2010