51 OAKHURST GROVE (FREEHOLD) COMPANY LIMITED
Company number 07286413
- Company Overview for 51 OAKHURST GROVE (FREEHOLD) COMPANY LIMITED (07286413)
- Filing history for 51 OAKHURST GROVE (FREEHOLD) COMPANY LIMITED (07286413)
- People for 51 OAKHURST GROVE (FREEHOLD) COMPANY LIMITED (07286413)
- More for 51 OAKHURST GROVE (FREEHOLD) COMPANY LIMITED (07286413)
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 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Jun 2015 | AR01 | Annual return made up to 16 June 2015 no member list | |
09 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 16 June 2014 no member list | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 16 June 2013 no member list | |
21 Jun 2013 | CH01 | Director's details changed for Ms Gabrielle Perelli on 21 June 2013 | |
20 May 2013 | AP01 | Appointment of Ms Gabrielle Perelli as a director | |
20 May 2013 | AP01 | Appointment of Mr Codie Lee Pink as a director | |
20 May 2013 | AP01 | Appointment of Mr Timothy Mead as a director | |
20 May 2013 | TM01 | Termination of appointment of Kirsty Eyre as a director | |
20 May 2013 | TM01 | Termination of appointment of Colin Campbell as a director | |
09 May 2013 | AP03 | Appointment of Ms Pauline Elizabeth Jane Smith as a secretary | |
09 May 2013 | TM02 | Termination of appointment of Kirsty Eyre as a secretary | |
09 May 2013 | TM02 | Termination of appointment of Kirsty Eyre as a secretary | |
09 May 2013 | AD01 | Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA United Kingdom on 9 May 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Miss Kirsty Jane Eyre on 25 March 2013 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 16 June 2012 no member list | |
12 Mar 2012 | CH01 | Director's details changed for Miss Pauline Elizabeth Jane Smith on 12 March 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from Flat 2 14 Manor Park Hither Green London SE13 5RN on 15 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 16 June 2011 no member list | |
16 Jun 2010 | NEWINC | Incorporation |