- Company Overview for OCKBROOK COURT MANAGEMENT LIMITED (01741336)
- Filing history for OCKBROOK COURT MANAGEMENT LIMITED (01741336)
- People for OCKBROOK COURT MANAGEMENT LIMITED (01741336)
- More for OCKBROOK COURT MANAGEMENT LIMITED (01741336)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
06 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | TM02 | Termination of appointment of Diane Elizabeth Pettitt as a secretary on 1 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Diane Elizabeth Pettitt as a director on 1 April 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
15 Apr 2022 | AP01 | Appointment of Mrs Diane Elizabeth Pettitt as a director on 2 April 2022 | |
15 Apr 2022 | AP03 | Appointment of Mrs Diane Elizabeth Pettitt as a secretary on 2 April 2022 | |
15 Apr 2022 | TM01 | Termination of appointment of Richard John Appleton as a director on 1 April 2022 | |
15 Apr 2022 | TM02 | Termination of appointment of Richard John Appleton as a secretary on 1 April 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
18 Sep 2019 | AP03 | Appointment of Mr Richard John Appleton as a secretary on 4 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 21 Ockbrook Court Williamson Street Lincoln LN1 3EP England to 21 Ockbrook Court Williamson Street Lincoln Lincolnshire LN1 3EP on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 21 Ockbrook Court Williamson Street Lincoln Lincolnshire LN1 3EP England to 21 Ockbrook Court Williamson Street Lincoln LN1 3EP on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Flat 6 Ockbrook Court Williamson Street Lincoln LN1 3EP England to 21 Ockbrook Court Williamson Street Lincoln LN1 3EP on 18 September 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of Jennifer Mary Glasson as a secretary on 3 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Jennifer Mary Glasson as a director on 4 September 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates |