Advanced company searchLink opens in new window

OAKTREES (ASH) MANAGEMENT COMPANY LTD

Company number 03158882

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)
17 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
01 Dec 2023 AA Unaudited abridged accounts made up to 30 June 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
18 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
10 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
28 Sep 2020 CH01 Director's details changed for Jessica Porqueddu on 12 February 2020
16 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Dec 2019 TM01 Termination of appointment of John Omolumhen as a director on 3 December 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Sheila Lardner on 18 February 2019
08 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
25 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
08 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
25 Jul 2016 AP01 Appointment of Mr John Omolumhen as a director on 25 June 2016
24 Jul 2016 TM01 Termination of appointment of Pamela Ann Davis as a director on 15 July 2016
24 Jul 2016 TM01 Termination of appointment of Simon Webb as a director on 25 June 2016
20 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 8
20 Feb 2016 AD01 Registered office address changed from Oaktrees Court Oaktrees Ash Aldhershot Hants GU12 6QE to Oaktrees Court Oaktrees Ash Aldershot Hampshire GU12 6QE on 20 February 2016
20 Feb 2016 AP03 Appointment of Mr Jason Charles Sylvester as a secretary on 5 October 2015