Advanced company searchLink opens in new window

OAKDENE PUMPING STATION MANAGEMENT COMPANY LIMITED

Company number 09573178

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)
17 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
17 May 2024 PSC08 Notification of a person with significant control statement
17 May 2024 PSC07 Cessation of Alastair John Leigh Gibson as a person with significant control on 24 July 2022
15 May 2024 AD01 Registered office address changed from Prospect House Granville Road Bath BA1 9BE England to Goodman & Lilley 9 High Street Shirehampton Bristol BS11 0DT on 15 May 2024
14 May 2024 TM01 Termination of appointment of Nigel Arthur Cockburn as a director on 14 May 2024
07 May 2024 AD01 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Prospect House Granville Road Bath BA1 9BE on 7 May 2024
07 May 2024 TM02 Termination of appointment of Bath Leasehold Management Ltd as a secretary on 1 May 2024
22 Nov 2023 AA Micro company accounts made up to 30 June 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 May 2023 CH04 Secretary's details changed for Bath Leasehold Management Ltd on 5 May 2023
13 Feb 2023 AA Micro company accounts made up to 30 June 2022
07 Dec 2022 AP01 Appointment of Mr David Andrew Blatchford as a director on 7 December 2022
24 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022
07 Nov 2022 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 4 Chapel Row Bath BA1 1HN on 7 November 2022
07 Nov 2022 TM02 Termination of appointment of Remus Management Limited as a secretary on 7 November 2022
03 Aug 2022 TM01 Termination of appointment of Alastair John Leigh Gibson as a director on 24 July 2022
03 Aug 2022 AP01 Appointment of Mr Nigel Arthur Cockburn as a director on 24 July 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
07 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 May 2021 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
06 Jul 2020 AD01 Registered office address changed from Ashdown Richmond Heights Lansdown Bath BA1 5QJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 6 July 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates