Advanced company searchLink opens in new window

OAKSMORE PORTFOLIOS AIFM LIMITED

Company number 10231997

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 PSC07 Cessation of Anthony Carmelo Norris as a person with significant control on 7 November 2022
24 Jul 2023 TM01 Termination of appointment of Michael William Bailey as a director on 21 July 2023
24 Jul 2023 PSC07 Cessation of Anne Frances Norris as a person with significant control on 30 June 2021
24 Jul 2023 AD01 Registered office address changed from 14 Ellerby Street London SW6 6EY England to Gallium House, Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 24 July 2023
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from Gallium House, Unit 2 Station Court Borough Green Sevenoaks TN15 8AD England to 14 Ellerby Street London SW6 6EY on 18 April 2023
19 Dec 2022 TM02 Termination of appointment of Julie Anne Edwards as a secretary on 19 December 2022
30 Sep 2022 PSC04 Change of details for Mrs Anne Frances Norris as a person with significant control on 1 October 2021
30 Sep 2022 PSC04 Change of details for Mr Anthony Carmelo Norris as a person with significant control on 1 October 2021
27 Sep 2022 AA Micro company accounts made up to 30 December 2021
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 Oct 2021 TM01 Termination of appointment of Evelyn Mary Hughes as a director on 28 October 2021
29 Sep 2021 AA Micro company accounts made up to 30 December 2020
20 Aug 2021 TM01 Termination of appointment of Anthony Carmelo Norris as a director on 19 August 2021
20 Aug 2021 TM01 Termination of appointment of Anne Frances Norris as a director on 18 August 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
17 May 2021 CH01 Director's details changed for Mrs Evelyn Mary Hughes on 17 May 2021
17 May 2021 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Gallium House, Unit 2 Station Court Borough Green Sevenoaks TN15 8AD on 17 May 2021
19 Mar 2021 AA Micro company accounts made up to 30 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
22 Jan 2020 AP03 Appointment of Mrs Julie Anne Edwards as a secretary on 21 January 2020
22 Jan 2020 TM02 Termination of appointment of Marina Juliana Angela Watts as a secretary on 21 January 2020