Advanced company searchLink opens in new window

OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED

Company number 03861641

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)
20 Mar 2015 AD01 Registered office address changed from , 116 Market Street, Droylsden, Manchester, M43 7AA, England to C/O Jones Associates 116 Jones Associates Chestergate Macclesfield Cheshire SK11 6DU on 20 March 2015
17 Feb 2015 AD01 Registered office address changed from , Carter Knowles 23 Chestergate, Macclesfield, Cheshire, SK11 6BX to C/O Jones Associates 116 Jones Associates Chestergate Macclesfield Cheshire SK11 6DU on 17 February 2015
29 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50
29 Jan 2015 AD01 Registered office address changed from , David Michael & Associates, 81 Birches Lane, Lostock Green, Northwich, Cheshire, CW9 7SN to C/O Jones Associates 116 Jones Associates Chestergate Macclesfield Cheshire SK11 6DU on 29 January 2015
09 Jul 2014 TM01 Termination of appointment of Simon Mccurdy as a director
10 Jun 2014 AP01 Appointment of Julie Close as a director
19 May 2014 TM01 Termination of appointment of Simon Mccurdy as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50
03 Jul 2013 TM01 Termination of appointment of Julie Renshaw as a director
03 Jul 2013 TM01 Termination of appointment of Julian Van Gelder as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Simon John Mccurdy as a director
14 Mar 2012 TM01 Termination of appointment of Daniel Geary as a director
25 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AP01 Appointment of Robert James Fox as a director
24 Nov 2010 AP01 Appointment of Julie Patricia Renshaw as a director
17 Nov 2010 AP01 Appointment of Daniel Geary as a director
04 Nov 2010 TM01 Termination of appointment of Keith Farman as a director
04 Nov 2010 TM01 Termination of appointment of John Pleeth as a director