Advanced company searchLink opens in new window

OAKLANDS MANOR (NO.2) LIMITED

Company number 03244421

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 Apr 2024 TM01 Termination of appointment of Mark Nicholson as a director on 18 April 2024
08 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
07 Dec 2023 AD01 Registered office address changed from Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court Granville Mount Otley LS21 3PB on 7 December 2023
12 Sep 2023 AP01 Appointment of Mr Keith Douglas Madeley as a director on 12 September 2023
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
27 Feb 2019 AP03 Appointment of Miss Jacqueline Callighan as a secretary on 27 February 2019
17 Oct 2018 TM01 Termination of appointment of Timothy Matthew Joseph Hodgson as a director on 12 October 2018
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Jan 2018 AD01 Registered office address changed from 66a Boroughgate Boroughgate Otley LS21 1AE England to Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT on 23 January 2018
08 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
31 May 2017 AD01 Registered office address changed from C/O C/O Harewood Housing Society Ltd Royd House Low Mills Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LU to 66a Boroughgate Boroughgate Otley LS21 1AE on 31 May 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 19