Advanced company searchLink opens in new window

OAKWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10790377

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)
11 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 May 2021 AD01 Registered office address changed from 9 Oakwood Close, Five Ash Down, Uckfield Oakwood Close Five Ash Down Uckfield TN22 3EF England to 9 Oakwood Close Five Ash Down Uckfield TN22 3EF on 14 May 2021
14 May 2021 AA Micro company accounts made up to 31 May 2020
16 Feb 2021 AP01 Appointment of Mr Reece Cloney as a director on 1 February 2021
05 Feb 2021 TM01 Termination of appointment of Sophie Rose as a director on 1 February 2021
30 Nov 2020 CH03 Secretary's details changed for Mr Rodney John Charles Smith on 1 November 2020
27 Nov 2020 AD01 Registered office address changed from 9 Oakwood Close, Five Ash Down, Uckfield Spring Farm Oast Cackle Street Uckfield East Sussex TN22 3DU England to 9 Oakwood Close, Five Ash Down, Uckfield Oakwood Close Five Ash Down Uckfield TN22 3EF on 27 November 2020
12 Oct 2020 AD01 Registered office address changed from Spring Farm Oast Toll Lane Cackle Street Nr. Nutley East Sussex TN22 3DU United Kingdom to 9 Oakwood Close, Five Ash Down, Uckfield Spring Farm Oast Cackle Street Uckfield East Sussex TN22 3DU on 12 October 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
16 Dec 2019 AP01 Appointment of Mrs Claire Marie Hewer as a director on 1 December 2019
13 Dec 2019 AP01 Appointment of Mr Simon Charles Strudwick as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Mrs Claire Helen Barnard as a director on 1 December 2019
09 Dec 2019 AP01 Appointment of Andrew Betchley as a director on 1 December 2019
01 Nov 2019 AP01 Appointment of Miss Sophie Rose as a director on 31 October 2019
01 Nov 2019 AD01 Registered office address changed from Spring Farm Oast Troll Lane Cackle Street Nr Nutley East Sussex TN22 3DU United Kingdom to Spring Farm Oast Toll Lane Cackle Street Nr. Nutley East Sussex TN22 3DU on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to Spring Farm Oast Troll Lane Cackle Street Nr Nutley East Sussex TN22 3DU on 1 November 2019
31 Oct 2019 AP01 Appointment of Mr Aidan Mcconville as a director on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr Grant Jason Chitty as a director on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr Christopher Hambly as a director on 31 October 2019