OAK LEAF RESIDENTS ASSOCIATION LIMITED
Company number 06636727
- Company Overview for OAK LEAF RESIDENTS ASSOCIATION LIMITED (06636727)
- Filing history for OAK LEAF RESIDENTS ASSOCIATION LIMITED (06636727)
- People for OAK LEAF RESIDENTS ASSOCIATION LIMITED (06636727)
- More for OAK LEAF RESIDENTS ASSOCIATION LIMITED (06636727)
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) |
---|---|---|---|
17 Jan 2024 | CH01 | Director's details changed for Gillian Mary Morrell on 15 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Gurpreet Singh Athwal as a person with significant control on 15 January 2024 | |
17 Jan 2024 | PSC01 | Notification of Gillian Mary Horrell as a person with significant control on 15 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Gurpreet Singh Athwal as a director on 15 January 2024 | |
17 Jan 2024 | AP01 | Appointment of Gillian Mary Morrell as a director on 15 January 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mrs Susan Gorvin on 18 August 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 8 Orchard Cottages St. Johns Road Woking GU21 7SD England to 3 Litchfield Way Guildford GU2 7QL on 5 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from C/O Csm Accountancy Oak Ridge Hook Heath Road Woking Surrey GU22 0LF to 8 Orchard Cottages St. Johns Road Woking GU21 7SD on 9 July 2018 | |
01 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Gurpreet Singh Athwal as a person with significant control on 6 February 2017 | |
13 Jul 2017 | PSC07 | Cessation of Christopher John Maddison as a person with significant control on 6 February 2017 | |
24 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 |