Advanced company searchLink opens in new window

OAKHILL GARDENS RESIDENTS LIMITED

Company number 02861056

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)
19 Jun 2024 TM01 Termination of appointment of Jack William Cantelo as a director on 13 June 2024
23 May 2024 AP04 Appointment of Fairoak Estate Management Limited as a secretary on 1 April 2024
23 May 2024 TM02 Termination of appointment of Gcs Estate Management Ltd as a secretary on 1 April 2024
23 May 2024 AD01 Registered office address changed from Springfield House 23 Oatlands Drive Weybridge KT13 9LZ England to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 23 May 2024
16 Feb 2024 CH04 Secretary's details changed for Gcs Estate Management Ltd on 8 August 2022
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
11 Oct 2023 AP01 Appointment of Mr John Murray Carter as a director on 25 September 2023
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
28 Sep 2022 AP01 Appointment of Mr Jack William Cantelo as a director on 26 September 2022
26 Sep 2022 TM01 Termination of appointment of Jack William Cantelo as a director on 23 September 2022
26 Sep 2022 TM01 Termination of appointment of Christian Gorth as a director on 23 September 2022
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CC04 Statement of company's objects
29 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
04 Oct 2021 AP01 Appointment of Mr Jack William Cantelo as a director on 1 October 2021
01 Oct 2021 AP01 Appointment of Mr Barry Beeston as a director on 16 September 2021
27 Sep 2021 AP01 Appointment of Mr Christian Gorth as a director on 16 September 2021
02 Jul 2021 AP04 Appointment of Gcs Estate Management Ltd as a secretary on 1 April 2021
16 Apr 2021 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End SL8 5QH England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 16 April 2021
08 Apr 2021 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 31 March 2021
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 March 2020