Advanced company searchLink opens in new window

OAKWOOD LODGE MANAGEMENT LIMITED

Company number 05659282

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
27 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
21 Dec 2018 PSC01 Notification of Karen Margaret Dobson as a person with significant control on 29 August 2018
16 Oct 2018 AP01 Appointment of Mrs Karen Margaret Dobson as a director on 16 October 2018
04 Sep 2018 TM01 Termination of appointment of Nicola Kay Pusey as a director on 29 August 2018
04 Sep 2018 PSC07 Cessation of Nicola Kay Pusey as a person with significant control on 29 August 2018
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jul 2018 AD01 Registered office address changed from Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ United Kingdom to Abbey House Premier Way Romsey SO51 9AQ on 26 July 2018
22 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
21 Dec 2017 PSC01 Notification of Amanda Jane Evans as a person with significant control on 24 November 2016
21 Dec 2017 PSC07 Cessation of Gary Bond as a person with significant control on 24 November 2016
01 Mar 2017 AP01 Appointment of Dr Amanda Jane Evans as a director on 24 November 2016
01 Mar 2017 TM01 Termination of appointment of John Michael Sheath as a director on 23 November 2016
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3
24 Feb 2017 SH06 Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 2
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016