Advanced company searchLink opens in new window

OAKHURST COURT (FREEHOLD) LIMITED

Company number 05385217

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)
31 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AD01 Registered office address changed from Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey England to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey on 23 December 2022
23 Dec 2022 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 22 December 2022
23 Dec 2022 AD01 Registered office address changed from Flat 14 Oakhurst Court 4 Hayes Lane Kenley Surrey CR8 5GZ United Kingdom to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey on 23 December 2022
22 Dec 2022 TM02 Termination of appointment of Sara Pauline Burden as a secretary on 22 December 2022
12 Dec 2022 TM01 Termination of appointment of Lucas Kow Nkensen Parry as a director on 1 December 2022
10 Mar 2022 TM01 Termination of appointment of Elizabeth Aforo Parry as a director on 1 March 2022
10 Mar 2022 TM02 Termination of appointment of Lucas Now Nkensen Parry as a secretary on 1 March 2022
10 Mar 2022 AD01 Registered office address changed from 4 Flat 4 Oakhurst Court 4 Hayes Lane Kenley CR8 5GZ England to Flat 14 Oakhurst Court 4 Hayes Lane Kenley Surrey CR8 5GZ on 10 March 2022
10 Mar 2022 AP03 Appointment of Ms Sara Pauline Burden as a secretary on 1 March 2022
10 Mar 2022 AP01 Appointment of Ms Sara Pauline Burden as a director on 1 March 2022
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
14 Apr 2021 AP01 Appointment of Dr Luke Joseph Felton as a director on 10 April 2021
06 Apr 2021 AP01 Appointment of Ms Susan Jane Arkoulis as a director on 6 April 2021
08 Mar 2021 AP03 Appointment of Mr Lucas Now Nkensen Parry as a secretary on 8 March 2021
08 Mar 2021 AP01 Appointment of Mrs Elizabeth Aforo Parry as a director on 8 March 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
02 Jan 2021 AD01 Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 4 Flat 4 Oakhurst Court 4 Hayes Lane Kenley CR8 5GZ on 2 January 2021
02 Jan 2021 TM02 Termination of appointment of Averillo Company Services Limited as a secretary on 24 December 2020
02 Jan 2021 TM01 Termination of appointment of Peter Michael Nellemose as a director on 24 December 2020