OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED
Company number 03861641
- Company Overview for OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED (03861641)
- Filing history for OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED (03861641)
- People for OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED (03861641)
- More for OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED (03861641)
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
|
|
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
|
|
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 |