Advanced company searchLink opens in new window

8 OLD OAK ROAD MANAGEMENT CO. LIMITED

Company number 04267779

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)
28 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
12 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
12 Jan 2023 TM01 Termination of appointment of Edward Mark Healy as a director on 12 January 2023
03 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Ms Ruth Mccluskey on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Edward Mark Healy on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Narinder Singh Hayer on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Mohammed Khalid Bashir on 12 January 2018
07 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
02 Aug 2017 AP01 Appointment of Miss Rebecca Ann Schofield as a director on 2 August 2017
08 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
22 Feb 2017 AD01 Registered office address changed from C/O E Thatcher, Crabtree Property Management Marlborough House 298 Regents Park Road Finchley London N3 2UU to Marlborough House 298 Regents Park Road London N3 2UU on 22 February 2017
16 Feb 2017 TM01 Termination of appointment of Matthew Paul Jerred as a director on 16 February 2017