OAKLEY GREEN, FIFIELD AND DISTRICT COMMUNITY ASSOCIATION LIMITED
Company number 07175596
- Company Overview for OAKLEY GREEN, FIFIELD AND DISTRICT COMMUNITY ASSOCIATION LIMITED (07175596)
- Filing history for OAKLEY GREEN, FIFIELD AND DISTRICT COMMUNITY ASSOCIATION LIMITED (07175596)
- People for OAKLEY GREEN, FIFIELD AND DISTRICT COMMUNITY ASSOCIATION LIMITED (07175596)
- More for OAKLEY GREEN, FIFIELD AND DISTRICT COMMUNITY ASSOCIATION LIMITED (07175596)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
02 Mar 2020 | PSC01 | Notification of Alison Jane Brayshaw as a person with significant control on 1 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Mar 2019 | PSC07 | Cessation of Alison Jane Brayshaw as a person with significant control on 21 September 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
02 Mar 2018 | PSC01 | Notification of Barbara Frame as a person with significant control on 21 September 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Fifield Farm Cottage Oakley Green Road Oakley Green Windsor Berkshire SL4 4QF to 346a 346a Farnham Road Slough SL2 1BT on 18 December 2017 | |
17 Dec 2017 | PSC01 | Notification of Alison Jane Brayshaw as a person with significant control on 21 September 2017 | |
17 Dec 2017 | AP01 | Appointment of Mrs Alison Jane Brayshaw as a director on 21 September 2017 | |
17 Dec 2017 | AP01 | Appointment of Mrs Barbara Frame as a director on 21 September 2017 | |
17 Dec 2017 | TM01 | Termination of appointment of Louise Joanna Fawcett Shenston as a director on 21 September 2017 | |
17 Dec 2017 | TM01 | Termination of appointment of Grenville George Annetts as a director on 21 September 2017 | |
17 Dec 2017 | TM02 | Termination of appointment of Grenville George Annetts as a secretary on 21 September 2017 | |
17 Dec 2017 | PSC07 | Cessation of Grenville George Annetts as a person with significant control on 21 September 2017 |