OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED
Company number 12448117
- Company Overview for OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED (12448117)
- Filing history for OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED (12448117)
- People for OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED (12448117)
- More for OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED (12448117)
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) |
---|---|---|---|
19 Jul 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
07 Aug 2021 | AP01 | Appointment of Mr Stephen William Lambley as a director on 6 August 2021 | |
07 Aug 2021 | AP01 | Appointment of Mr Jak Harper as a director on 6 August 2021 | |
20 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Adrian Watts as a director on 7 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Adrian Watts as a director on 7 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Geoffrey Robson as a director on 6 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Russell Stephen Griffin as a director on 6 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Paul Coles as a director on 6 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot, Winscombe North Somerset BS25 1LZ United Kingdom to Persimmon House Fulford York YO19 4FE on 10 February 2020 | |
10 Feb 2020 | PSC02 | Notification of Persimmon Homes Limited as a person with significant control on 6 February 2020 | |
10 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2020 | |
10 Feb 2020 | AP04 | Appointment of Remus Management Limited as a secretary on 6 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Geoffrey Robson on 6 February 2020 | |
06 Feb 2020 | NEWINC | Incorporation |