Advanced company searchLink opens in new window

OAKS HAMLET MANAGEMENT COMPANY LIMITED

Company number 06365310

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)
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
18 Sep 2019 PSC07 Cessation of Jane Marr as a person with significant control on 10 September 2019
18 Sep 2019 TM01 Termination of appointment of Jane Marr as a director on 10 September 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 PSC01 Notification of Stuart John Parkinson as a person with significant control on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Stuart John Parkinson as a director on 5 November 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
16 Aug 2017 PSC01 Notification of Evelyn Leonard as a person with significant control on 3 July 2017
16 Aug 2017 AP01 Appointment of Evelyn Leonard as a director on 24 April 2017
03 Jul 2017 PSC01 Notification of Norman Ian Kemp as a person with significant control on 3 June 2017
03 Jul 2017 PSC01 Notification of Jane Marr as a person with significant control on 3 July 2017
03 Jul 2017 PSC01 Notification of Daniel John Crooks as a person with significant control on 3 July 2017
27 Jun 2017 PSC07 Cessation of George Anthony Dowse as a person with significant control on 14 February 2017
27 Jun 2017 PSC07 Cessation of Joanna Barbara Dowse as a person with significant control on 13 February 2017
05 May 2017 AP01 Appointment of Mrs Jane Marr as a director on 24 April 2017
05 May 2017 AP01 Appointment of Mr Norman Ian Kemp as a director on 24 April 2017
27 Apr 2017 AP01 Appointment of Mr Daniel John Crooks as a director on 24 April 2017
25 Apr 2017 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 24 April 2017
25 Apr 2017 AD01 Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU England to C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH on 25 April 2017
13 Mar 2017 TM01 Termination of appointment of Joanna Barbara Dowse as a director on 14 February 2017
13 Mar 2017 TM01 Termination of appointment of Joanna Barbara Dowse as a director on 14 February 2017
13 Mar 2017 TM01 Termination of appointment of George Anthony Dowse as a director on 14 February 2017