Advanced company searchLink opens in new window

GOLDEN OAK MANAGEMENT LIMITED

Company number 07435878

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)
11 Sep 2014 AD01 Registered office address changed from C/O Axis Management Ltd Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 11 September 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 110
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 November 2013
  • GBP 110
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jun 2013 AD01 Registered office address changed from Grey Gables Garage Brompton Rd Curbridge Witney Oxon OX29 7PD on 24 June 2013
24 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jul 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from 7 Shirley Heights 24 Farmhouse Meadow Witney Oxfordshire OX28 5DF on 27 June 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 AD01 Registered office address changed from 21-23 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom on 14 March 2012
03 Feb 2012 TM01 Termination of appointment of Anita Dodd as a director
03 Feb 2012 TM01 Termination of appointment of Graeme Dodd as a director
03 Feb 2012 AP01 Appointment of Julian Roy Avenell as a director
18 Jan 2012 AP01 Appointment of Miss Philippa Heath as a director
10 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)