OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED
Company number 06440415
- Company Overview for OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED (06440415)
- Filing history for OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED (06440415)
- People for OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED (06440415)
- More for OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED (06440415)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
22 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
13 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
09 Aug 2018 | PSC02 | Notification of Etonbrook Limited as a person with significant control on 13 July 2018 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | PSC04 | Change of details for a person with significant control | |
18 Jul 2018 | PSC07 | Cessation of Carillion Regeneration Limited as a person with significant control on 13 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Stephen Paul Wantling as a director on 13 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Simon Paul Eastwood as a director on 13 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Christopher Michael Ives as a director on 13 July 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 13 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Richard Francis Tapp as a director on 13 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Bronwylfa Hall Bronwylfa Wrexham LL14 4LD on 16 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 13 July 2018 |