Advanced company searchLink opens in new window

OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD

Company number 09853275

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)
13 May 2024 AA Micro company accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
15 Mar 2023 AD01 Registered office address changed from C/O Covenant Management 1 High Street 2nd Floor 1 High Street Witney OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 15 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 CH01 Director's details changed for Mrs Pamela Forbes Rodger on 4 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
16 Apr 2020 TM01 Termination of appointment of Lynn Alicia Gould as a director on 6 April 2020
14 Apr 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
21 Jun 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
20 Jun 2017 AA Micro company accounts made up to 30 November 2016
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Dec 2016 AP04 Appointment of Covenant Management Ltd as a secretary on 20 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from 35 Saxon Way Witney Oxon OX28 4ET United Kingdom to C/O Covenant Management 1 High Street 2nd Floor 1 High Street Witney OX28 6HW on 13 December 2016
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates