Advanced company searchLink opens in new window

OAKLANDS GROVE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Company number 12498758

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)
18 Feb 2025 AD01 Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England to C/O Taxassist Accountants, 35 Bartholomew Street Newbury RG14 5LL on 18 February 2025
29 Oct 2024 AA Accounts for a dormant company made up to 30 June 2024
06 Aug 2024 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 6 August 2024
28 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jul 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
01 Jul 2023 TM02 Termination of appointment of Chansecs Limited as a secretary on 30 June 2023
22 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jul 2021 TM01 Termination of appointment of Dale Russell Norton as a director on 28 June 2021
02 Jul 2021 TM01 Termination of appointment of David Wrigley as a director on 28 June 2021
01 Jul 2021 PSC08 Notification of a person with significant control statement
29 Jun 2021 PSC07 Cessation of David Wrigley as a person with significant control on 28 June 2021
29 Jun 2021 PSC07 Cessation of Dale Russell Norton as a person with significant control on 28 June 2021
28 Jun 2021 AP01 Appointment of Mrs Eunjung Cho as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Edwin Philip Alfred Manning as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Ms Anouska Hazel Partner as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Nicholas Peter Evans as a director on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 6 Spring Meadows Business Centre Highfield Farm Wargrave Reading Berkshire RG10 8PZ to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 28 June 2021
17 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
04 Mar 2020 NEWINC Incorporation