Advanced company searchLink opens in new window

OAK WHARF COURT MANAGEMENT LIMITED

Company number 10619342

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
03 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
28 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
14 May 2019 AP03 Appointment of Ms Elizabeth Ying Duan as a secretary on 14 May 2019
01 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 AP01 Appointment of Mr Luke Nathaniel Adam Hughes as a director on 13 February 2019
13 Feb 2019 PSC08 Notification of a person with significant control statement
13 Feb 2019 PSC07 Cessation of Kieran Redmond as a person with significant control on 22 November 2018
13 Feb 2019 AD01 Registered office address changed from 1-4 Oak Wharf Court Green Lane London W7 2PF to 2 Oak Wharf Court Green Lane London W7 2PF on 13 February 2019
06 Feb 2019 AP01 Appointment of Mr James Henry Milne as a director on 14 January 2019
07 Dec 2018 TM01 Termination of appointment of Kieran Redmond as a director on 23 November 2018
07 Dec 2018 AP01 Appointment of Kuljit Dhaliwal as a director on 22 November 2018
07 Dec 2018 AP01 Appointment of Balazs Kaposi as a director on 22 November 2018
21 Nov 2018 AD01 Registered office address changed from Batchworth House Btachworth Place, Church Street Rickmansworth Herts WD3 1JE England to 1-4 Oak Wharf Court Green Lane London W7 2PF on 21 November 2018
18 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1