- Company Overview for OAKSMORE HERITAGE PROPERTY LIMITED (11092179)
- Filing history for OAKSMORE HERITAGE PROPERTY LIMITED (11092179)
- People for OAKSMORE HERITAGE PROPERTY LIMITED (11092179)
- More for OAKSMORE HERITAGE PROPERTY LIMITED (11092179)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | TM01 | Termination of appointment of Michael William Bailey as a director on 21 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of Anthony Carmelo Norris as a person with significant control on 7 November 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from 14 Ellerby Street London SW6 6EY England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 24 July 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD England to 14 Ellerby Street London SW6 6EY on 18 April 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Dec 2022 | TM02 | Termination of appointment of Julie Anne Edwards as a secretary on 19 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
30 Sep 2022 | PSC04 | Change of details for Anthony Carmelo Norris as a person with significant control on 1 October 2021 | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
20 Aug 2021 | TM01 | Termination of appointment of Anthony Carmelo Norris as a director on 19 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Michael William Bailey as a director on 19 August 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 May 2021 | AD01 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 17 May 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
22 Jan 2020 | AP03 | Appointment of Mrs Julie Anne Edwards as a secretary on 21 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Marina Juliana Angela Watts as a secretary on 21 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
05 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
01 Oct 2019 | CH03 | Secretary's details changed for Miss Marina Juliana Angela Watts on 1 October 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jun 2019 | TM01 | Termination of appointment of Evelyn Mary Hughes as a director on 10 June 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Anthony Carmelo Norris on 1 March 2019 |