Advanced company searchLink opens in new window

THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED

Company number 02892232

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)
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
28 Mar 2014 AD01 Registered office address changed from Michael Parkes Surveyors Limited Reading House Watersidecourt Neptune Closerochester Kent ME2 4NZ on 28 March 2014
01 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Sep 2011 AP01 Appointment of Mr Richard Murton as a director
06 Sep 2011 TM01 Termination of appointment of Alfred Davis as a director
18 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mr Terence Hewitt on 27 January 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Terence Hewitt on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Craig Oram on 27 January 2010
28 Jan 2010 CH01 Director's details changed for Anthony Duncan Piercy on 27 January 2010
28 Jan 2010 CH01 Director's details changed for Dennis Joseph Dinmore on 28 January 2010
28 Jan 2010 CH04 Secretary's details changed for Michael Parkes Surveyors Limited on 28 January 2010
11 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Jul 2009 288b Appointment terminated director leonard scannell
13 Jul 2009 288a Director appointed mr terence hewitt
09 Jul 2009 288a Director appointed mr craig oram