Advanced company searchLink opens in new window

OATLANDS COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 10863249

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)
12 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
16 Feb 2024 CH04 Secretary's details changed for Gcs Estate Management Ltd on 8 August 2022
06 Feb 2024 TM01 Termination of appointment of Deborah Susan Papadimitropoulos as a director on 24 August 2023
22 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Aug 2021 TM02 Termination of appointment of Caroline Louise Laird as a secretary on 12 October 2020
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Oct 2020 AP04 Appointment of Gcs Estate Management Ltd as a secretary on 12 October 2020
13 Oct 2020 AD01 Registered office address changed from 1 Oatlands Court St. Marys Road Weybridge KT13 9QE England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 13 October 2020
18 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
18 Sep 2020 AP01 Appointment of Mrs Deborah Susan Papadimitropoulos as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr William George Harry Longton as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr Alex Raymond Frederick Smith as a director on 18 September 2020
17 Sep 2020 TM01 Termination of appointment of Catherine Linda Greig as a director on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Rosalind Lucy Mason as a director on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Andrew Gordon Laird as a director on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from Sandy Farm Business Centre Sands Road Farnham GU10 1PX United Kingdom to 1 Oatlands Court St. Marys Road Weybridge KT13 9QE on 17 September 2020
06 Aug 2020 AP01 Appointment of Mrs Caroline Louise Laird as a director on 1 May 2020
06 Aug 2020 AP03 Appointment of Mrs Caroline Louise Laird as a secretary on 1 May 2020
21 Jul 2020 AP01 Appointment of Mr Mervyn Donald Mcneil Greig as a director on 1 May 2020
21 Jul 2020 AP01 Appointment of Mrs Catherine Linda Greig as a director on 1 May 2020