- Company Overview for OAKLEY LANE MANAGEMENT LIMITED (04437394)
- Filing history for OAKLEY LANE MANAGEMENT LIMITED (04437394)
- People for OAKLEY LANE MANAGEMENT LIMITED (04437394)
- More for OAKLEY LANE MANAGEMENT LIMITED (04437394)
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
|
|
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
|
|
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
|
|
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 |