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) |
---|---|---|---|
15 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Mar 2011 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 15 March 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Mr Richard Francis Tapp on 1 October 2009 | |
18 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
01 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from 24 birch street wolverhampton west midlands WV4 6JP | |
24 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
14 May 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2008 | 288a | Director appointed richard francis tapp | |
22 Apr 2008 | 288a | Director appointed simon paul eastwood | |
22 Apr 2008 | 288a | Secretary appointed timothy francis george | |
22 Apr 2008 | 288a | Director appointed lee james mills | |
22 Apr 2008 | 288a | Director appointed neil mcmillan | |
22 Apr 2008 | 288b | Appointment terminated secretary shoosmiths secretaries LIMITED | |
22 Apr 2008 | 288b | Appointment terminated director shoosmiths directors LIMITED | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH | |
16 Apr 2008 | CERTNM | Company name changed shoo 371 LIMITED\certificate issued on 18/04/08 | |
29 Nov 2007 | NEWINC | Incorporation |