- Company Overview for OAKHAM MANAGEMENT LIMITED (06279575)
- Filing history for OAKHAM MANAGEMENT LIMITED (06279575)
- People for OAKHAM MANAGEMENT LIMITED (06279575)
- More for OAKHAM MANAGEMENT LIMITED (06279575)
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) |
---|---|---|---|
21 Jun 2016 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Unit 4 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ on 21 June 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 7 June 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
16 Jun 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 14 December 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG United Kingdom on 14 December 2012 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from 7 St John Street Mansfield Notts NG18 1QH on 7 August 2012 | |
02 May 2012 | TM01 | Termination of appointment of Charlies Management Limited as a director | |
02 May 2012 | TM02 | Termination of appointment of Charlies Management Limited as a secretary | |
27 Sep 2011 | AP01 | Appointment of Mr Michael Patrick as a director | |
26 Sep 2011 | AP01 | Appointment of Mr Jim Khaiwa as a director | |
26 Sep 2011 | AP01 | Appointment of Mrs Marion Eileen Mitchell as a director | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
26 Aug 2011 | SH08 | Change of share class name or designation | |
26 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
16 Aug 2011 | AP04 | Appointment of Charlies Management Limited as a secretary | |
16 Aug 2011 | AP02 | Appointment of Charlies Management Limited as a director |