Advanced company searchLink opens in new window

OAKLEY COURT (GERRARDS CROSS) MANAGEMENT LIMITED

Company number 10332562

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
09 May 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
08 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
03 May 2019 AA Accounts for a dormant company made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Mar 2018 CH01 Director's details changed for Mrs Anita Barbara Louise March on 27 March 2018
15 Mar 2018 AP03 Appointment of Mr Andrew James Robertson as a secretary on 5 March 2018
23 Feb 2018 CH01 Director's details changed for Bina Gandhi on 23 February 2018
23 Feb 2018 AD01 Registered office address changed from Oakley Court 12 South Park Crescent Gerrards Cross SL9 8HJ England to Wrights House 102-104Nhigh Street Great Missenden HP16 0BE on 23 February 2018
23 Feb 2018 AP01 Appointment of Mrs Sandra Lewin as a director on 22 February 2018
03 Jan 2018 TM01 Termination of appointment of Alan Charles Lewin as a director on 3 January 2018
29 Dec 2017 AP01 Appointment of Mrs Mary Taylor as a director on 28 December 2017
29 Dec 2017 AD01 Registered office address changed from 395 Centennial Park, Elstree Hertfordshire Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TJ England to Oakley Court 12 South Park Crescent Gerrards Cross SL9 8HJ on 29 December 2017
29 Dec 2017 AP01 Appointment of Mr Stuart James Tait as a director on 28 December 2017
29 Dec 2017 TM01 Termination of appointment of Brian Michael Peck as a director on 16 December 2017
29 Dec 2017 TM01 Termination of appointment of Patricia Ann Peck as a director on 16 December 2017
26 Oct 2017 AP01 Appointment of Bina Gandhi as a director on 6 October 2017