OAKFORD MEWS MANAGEMENT COMPANY LTD
Company number 07995252
- Company Overview for OAKFORD MEWS MANAGEMENT COMPANY LTD (07995252)
- Filing history for OAKFORD MEWS MANAGEMENT COMPANY LTD (07995252)
- People for OAKFORD MEWS MANAGEMENT COMPANY LTD (07995252)
- More for OAKFORD MEWS MANAGEMENT COMPANY LTD (07995252)
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) |
---|---|---|---|
03 Apr 2018 | CH01 | Director's details changed for Mr William Michael Robson on 1 April 2018 | |
03 Apr 2018 | AP04 | Appointment of Sennen Property Management Ltd as a secretary on 1 April 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of John Freeland as a secretary on 31 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Graham Charles Stewart as a director on 30 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Laraine Joy Owen as a director on 30 November 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
02 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
18 Apr 2016 | AD02 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Dec 2015 | AP03 | Appointment of Mr John Freeland as a secretary on 1 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 9 Station Road Shalford Guildford Surrey GU4 8HU England to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 22 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr William Michael Robson as a director on 1 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Ms Laraine Joy Owen as a director on 1 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Graham Charles Stewart as a director on 1 November 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR to 9 Station Road Shalford Guildford Surrey GU4 8HU on 6 July 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Pitsec Ltd as a secretary on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Sebastian Kemp as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Ian Crawshay-Ralston as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Ian Crawshay-Ralston as a director on 6 July 2015 |