Advanced company searchLink opens in new window

OLD OAKS MANAGEMENT COMPANY LIMITED

Company number 02287648

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 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
18 Jun 2020 AP01 Appointment of Miss Cheryl Brown as a director on 13 May 2020
15 Apr 2020 TM01 Termination of appointment of Craig Stevens as a director on 14 April 2020
15 Apr 2020 AP01 Appointment of Mr Steven James Wilson as a director on 14 April 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
13 Jun 2018 PSC08 Notification of a person with significant control statement
13 Jun 2018 AP01 Appointment of Mr Craig Stevens as a director on 31 May 2018
13 Jun 2018 PSC07 Cessation of Howard Duncan Phillip Green as a person with significant control on 31 May 2018
13 Jun 2018 TM01 Termination of appointment of Howard Duncan Phillip Green as a director on 31 May 2018
13 Jun 2018 PSC04 Change of details for Mr Howard Duncan Phillip Green as a person with significant control on 13 June 2018
04 May 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018
04 May 2018 TM02 Termination of appointment of Margaret Taylor as a secretary on 23 April 2018
02 May 2018 CH01 Director's details changed for Mr Howard Duncan Phillip Green on 23 April 2018
02 May 2018 AD01 Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2 May 2018
22 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates