OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED
Company number 04940839
- Company Overview for OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED (04940839)
- Filing history for OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED (04940839)
- People for OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED (04940839)
- More for OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED (04940839)
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) |
---|---|---|---|
24 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
28 Oct 2010 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 22 October 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Simon Kemp on 25 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Daniel Symonds on 25 June 2010 | |
26 May 2010 | AP01 | Appointment of Mr Simon Kemp as a director | |
26 May 2010 | TM01 | Termination of appointment of Michael French as a director | |
24 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 15 December 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
23 Oct 2009 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Michael French on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Daniel Symonds on 23 October 2009 | |
02 Apr 2009 | 288a | Director appointed mr daniel symonds | |
02 Apr 2009 | 288b | Appointment terminated director roy german | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SS12 9PY | |
17 Dec 2008 | 288c | Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 | |
06 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR | |
01 Aug 2008 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
18 Jul 2008 | 288a | Secretary appointed amber company secretaries LIMITED |