Advanced company searchLink opens in new window

52 AND 52A OAKLANDS GROVE (MANAGEMENT) LIMITED

Company number 04331427

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)
26 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
26 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 2
20 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
20 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
30 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
29 Dec 2010 TM01 Termination of appointment of Frances Risley as a director
29 Dec 2010 AP01 Appointment of Anthony Simond as a director
23 Dec 2010 AD01 Registered office address changed from 29 Antrobus Road London W4 5HY United Kingdom on 23 December 2010
22 Dec 2010 AP03 Appointment of Anthony Simond as a secretary
22 Dec 2010 TM01 Termination of appointment of Frances Risley as a director
04 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Dr Beate Sehorz on 28 November 2009
23 Dec 2009 CH01 Director's details changed for Frances Clare Risley on 28 November 2009
21 Dec 2009 CH01 Director's details changed for Frances Clare Risley on 1 January 2009
21 Dec 2009 AD01 Registered office address changed from the Old Rectary Cottage Ickford Aylesbury Buckinghamshire HP189HZ Uk on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Frances Clare Risley on 1 January 2009
30 Nov 2009 CH01 Director's details changed for Dr Beate Sehorz on 19 December 2008
30 Nov 2009 CH03 Secretary's details changed for Dr Beate Sehorz on 19 December 2008
17 Nov 2009 AA Accounts for a dormant company made up to 30 November 2008
11 Dec 2008 363a Return made up to 29/11/08; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from lower maisonette 52 oaklands grove london W12 0JB