THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED
Company number 05815733
- Company Overview for THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED (05815733)
- Filing history for THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED (05815733)
- People for THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED (05815733)
- More for THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED (05815733)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
16 Apr 2021 | CH01 | Director's details changed for Gordon Croucher on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Richard Andrew Creamer on 16 April 2021 | |
22 Jan 2021 | AP04 | Appointment of Hh Secretarial Services Limited as a secretary on 22 January 2021 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Sep 2018 | AD01 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to 22 Wycombe End Beaconsfield HP9 1NB on 20 September 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 6 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Sep 2017 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 20 September 2017 | |
14 Aug 2017 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 11 August 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Mark Timothy Ferris as a director on 14 October 2016 | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 |