OAKHURST COURT RTM COMPANY LIMITED
Company number 07349262
- Company Overview for OAKHURST COURT RTM COMPANY LIMITED (07349262)
- Filing history for OAKHURST COURT RTM COMPANY LIMITED (07349262)
- People for OAKHURST COURT RTM COMPANY LIMITED (07349262)
- More for OAKHURST COURT RTM COMPANY LIMITED (07349262)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
09 May 2024 | AA | Micro company accounts made up to 29 September 2023 | |
25 Mar 2024 | TM01 | Termination of appointment of Paul Wilkinson as a director on 11 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2023 | |
25 Oct 2023 | AP04 | Appointment of Hill & Clark Limited as a secretary on 25 October 2023 | |
25 Oct 2023 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 25 October 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 29 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 29 September 2021 | |
28 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 29 September 2020 | |
25 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
13 Dec 2019 | TM01 | Termination of appointment of Andy Wilcocks as a director on 30 November 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
08 Nov 2016 | AA | Total exemption full accounts made up to 29 September 2016 |