Advanced company searchLink opens in new window

OAK TREE MANAGEMENT & TRAINING LTD

Company number 03961023

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)
10 May 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
01 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
26 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
14 Feb 2022 PSC04 Change of details for Mrs Jane Mary Bidwell as a person with significant control on 10 February 2022
11 Feb 2022 PSC01 Notification of Jamie Thomas Crowe as a person with significant control on 10 February 2022
02 Jul 2021 AP01 Appointment of Mr Jamie Thomas Crowe as a director on 1 July 2021
12 May 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
05 Mar 2021 TM01 Termination of appointment of Alison Doyle as a director on 26 February 2021
05 Mar 2021 TM01 Termination of appointment of John Edward Mccready as a director on 26 February 2021
05 Mar 2021 TM01 Termination of appointment of Colin Cameron Kennedy as a director on 26 February 2021
04 Mar 2021 PSC07 Cessation of Acacia Learning Limited as a person with significant control on 26 February 2021
04 Mar 2021 AD01 Registered office address changed from Augustine House Austin Friars London EC2N 2HA United Kingdom to Unit 5 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 4 March 2021
04 Mar 2021 PSC01 Notification of Jane Mary Bidwell as a person with significant control on 26 February 2021
04 Mar 2021 AP01 Appointment of Mrs Jane Mary Bidwell as a director on 26 February 2021
09 Feb 2021 TM02 Termination of appointment of Rachel Anne Cook as a secretary on 27 January 2021
09 Feb 2021 AD01 Registered office address changed from Unit 5 Park Farm Business Centre Fornham St Genevieve Bury St. Edmunds Suffolk IP28 6TS to Augustine House Austin Friars London EC2N 2HA on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Julie Jacqueline Cook as a director on 27 January 2021
09 Feb 2021 AP01 Appointment of Mr. John Edward Mccready as a director on 27 January 2021
09 Feb 2021 TM01 Termination of appointment of Rachel Anne Cook as a director on 27 January 2021
09 Feb 2021 AP01 Appointment of Mr. Colin Cameron Kennedy as a director on 27 January 2021
09 Feb 2021 AP01 Appointment of Ms. Alison Doyle as a director on 27 January 2021