Advanced company searchLink opens in new window

86 OAKFIELD ROAD MANAGEMENTS LIMITED

Company number 02152107

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)
20 Feb 2024 CH01 Director's details changed for Mr Jordi Major on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 CH01 Director's details changed for Mr Syed Junaed Hussain on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Gary Edward Butler on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Kathleen Dennis on 20 February 2024
28 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
14 May 2021 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 14 May 2021
14 May 2021 TM02 Termination of appointment of Harper Stone Properties Ltd as a secretary on 14 May 2021
14 May 2021 AD01 Registered office address changed from Harper Stone Properties Ltd Hova House 1 Hova Villas Hove BN3 3DH England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 14 May 2021
16 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
01 Jun 2018 AP03 Appointment of Harper Stone Properties Ltd as a secretary on 1 June 2018
01 Jun 2018 TM02 Termination of appointment of Kathleen Dennis as a secretary on 1 March 2018
01 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 86 Oakfield Road West Croydon Surrey Cro 2Ub to Harper Stone Properties Ltd Hova House 1 Hova Villas Hove BN3 3DH on 1 June 2018
11 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
12 May 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates