THE OAKS (WILMSLOW) MANAGEMENT COMPANY LTD
Company number 08302828
- Company Overview for THE OAKS (WILMSLOW) MANAGEMENT COMPANY LTD (08302828)
- Filing history for THE OAKS (WILMSLOW) MANAGEMENT COMPANY LTD (08302828)
- People for THE OAKS (WILMSLOW) MANAGEMENT COMPANY LTD (08302828)
- More for THE OAKS (WILMSLOW) MANAGEMENT COMPANY LTD (08302828)
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) |
---|---|---|---|
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Dec 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
08 Jan 2015 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 6 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 8 January 2015 | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Dec 2014 | AP02 | Appointment of Chamonix Estates Limited as a director on 10 December 2014 | |
21 Nov 2014 | AR01 | Annual return made up to 21 November 2014 no member list | |
29 Sep 2014 | AD01 | Registered office address changed from C/O Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU on 29 September 2014 | |
16 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
03 Jun 2014 | AP01 | Appointment of Mr Neil Robert Rose as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Adrian Martin Povey as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Christopher Kershaw as a director | |
26 Mar 2014 | TM01 | Termination of appointment of John Cosgrave as a director | |
22 Nov 2013 | AR01 | Annual return made up to 21 November 2013 no member list | |
18 Oct 2013 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary | |
09 Oct 2013 | AD01 | Registered office address changed from the Old Rectory Rectory Lane Warrington Winwick Cheshire WA2 8LE United Kingdom on 9 October 2013 | |
21 Nov 2012 | NEWINC | Incorporation |