- Company Overview for GOLDEN OAK MANAGEMENT LIMITED (07435878)
- Filing history for GOLDEN OAK MANAGEMENT LIMITED (07435878)
- People for GOLDEN OAK MANAGEMENT LIMITED (07435878)
- More for GOLDEN OAK MANAGEMENT LIMITED (07435878)
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
|
|
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2013
|
|
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
|