Advanced company searchLink opens in new window

OAKSMORE TRUSTEE LIMITED

Company number 11192641

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)
19 Apr 2024 AA Micro company accounts made up to 30 June 2023
17 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with updates
18 Apr 2023 AD01 Registered office address changed from 11 Ellerby Street London SW6 6EY England to 14 Ellerby Street London SW6 6EY on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD England to 11 Ellerby Street London SW6 6EY on 18 April 2023
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
19 Dec 2022 PSC01 Notification of Michael William Bailey as a person with significant control on 29 July 2022
19 Dec 2022 TM02 Termination of appointment of Julie Anne Edwards as a secretary on 19 December 2022
18 Nov 2022 CH01 Director's details changed for Mr Michael William Bailey on 29 July 2022
17 Nov 2022 PSC07 Cessation of Oaksmore Portfolios Aifm Limited as a person with significant control on 29 July 2022
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
29 Oct 2021 TM01 Termination of appointment of Evelyn Mary Hughes as a director on 28 October 2021
20 Aug 2021 AP01 Appointment of Mrs Evelyn Mary Hughes as a director on 19 August 2021
20 Aug 2021 TM01 Termination of appointment of Anthony Carmelo Norris as a director on 19 August 2021
20 Aug 2021 TM01 Termination of appointment of Anne Frances Norris 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 United Kingdom to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 17 May 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
23 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 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
05 Nov 2019 AA Micro company accounts made up to 30 June 2019
01 Oct 2019 CH03 Secretary's details changed for Miss Marina Juliana Angela Watts on 1 October 2019