Advanced company searchLink opens in new window

OAKFORD MEWS MANAGEMENT COMPANY LTD

Company number 07995252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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