OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD
Company number 09853275
- Company Overview for OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD (09853275)
- Filing history for OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD (09853275)
- People for OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD (09853275)
- More for OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD (09853275)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Mar 2023 | CH04 | Secretary's details changed for Covenant Management Limited on 6 March 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Covenant Management 1 High Street 2nd Floor 1 High Street Witney OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 15 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mrs Pamela Forbes Rodger on 4 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
16 Apr 2020 | TM01 | Termination of appointment of Lynn Alicia Gould as a director on 6 April 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
21 Jun 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Dec 2016 | AP04 | Appointment of Covenant Management Ltd as a secretary on 20 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 35 Saxon Way Witney Oxon OX28 4ET United Kingdom to C/O Covenant Management 1 High Street 2nd Floor 1 High Street Witney OX28 6HW on 13 December 2016 |