OAST HOUSE MANAGEMENT COMPANY LIMITED(THE)
Company number 01476727
- Company Overview for OAST HOUSE MANAGEMENT COMPANY LIMITED(THE) (01476727)
- Filing history for OAST HOUSE MANAGEMENT COMPANY LIMITED(THE) (01476727)
- People for OAST HOUSE MANAGEMENT COMPANY LIMITED(THE) (01476727)
- More for OAST HOUSE MANAGEMENT COMPANY LIMITED(THE) (01476727)
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 Aug 2017 | AP01 | Appointment of Dr Mehri Holliday as a director on 11 August 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Jul 2017 | TM01 | Termination of appointment of Adrian Richard Holliday as a director on 12 July 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | TM01 | Termination of appointment of Linda Jennings as a director on 28 May 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr David Hardy-King as a director on 21 July 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AP03 | Appointment of Mr Andrew John Sutherland as a secretary on 29 April 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Linda Jennings on 21 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Linda Jennings on 21 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Dr Lisa Campbell as a director on 8 April 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 4 the Oast House Littlebourne Road Canterbury Kent CT3 4AE United Kingdom to 5 the Oast House Littlebourne Road Canterbury Kent CT3 4AE on 18 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Andrew John Sutherland as a director on 8 April 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Colin Edward Eyre as a secretary on 8 April 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Linda Jennings on 30 June 2011 |