OAKLANDS GROVE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Company number 12498758
- Company Overview for OAKLANDS GROVE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (12498758)
- Filing history for OAKLANDS GROVE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (12498758)
- People for OAKLANDS GROVE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (12498758)
- More for OAKLANDS GROVE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (12498758)
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 |