Advanced company searchLink opens in new window

THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED

Company number 02892232

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
10 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 January 2022
16 Jan 2023 CH01 Director's details changed for Mr Anthony Duncan Piercy on 1 January 2023
16 Jan 2023 TM01 Termination of appointment of Craig Oram as a director on 1 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Terrence Hewett on 13 January 2023
21 Dec 2022 CH01 Director's details changed for Mr Dennis Joseph Dinmore on 21 December 2022
01 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Richard Murton as a director on 21 December 2018
16 Nov 2018 CH04 Secretary's details changed for Michael Parkes Surveyors Limited on 16 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Jul 2017 AD01 Registered office address changed from Reading House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ to C6 Laser Quay, Culpeper Close Medway City Estate Rochester ME2 4HU on 14 July 2017
06 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
05 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12