Advanced company searchLink opens in new window

THE OVAL (SELLY OAK) MANAGEMENT COMPANY LIMITED

Company number 09773841

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)
20 Feb 2024 AP01 Appointment of Mr Matthew Jon Goodwin as a director on 1 February 2024
15 Feb 2024 PSC08 Notification of a person with significant control statement
15 Feb 2024 PSC07 Cessation of Sandra Jane Neal-Jones as a person with significant control on 1 February 2024
08 Feb 2024 TM01 Termination of appointment of Neil Christopher Williams as a director on 1 February 2024
08 Feb 2024 TM01 Termination of appointment of Nicholas Wilkins as a director on 1 February 2024
08 Feb 2024 TM01 Termination of appointment of Sarah Jane Isabella Preston as a director on 1 February 2024
08 Feb 2024 TM01 Termination of appointment of Sandra Jane Neal-Jones as a director on 1 February 2024
08 Feb 2024 AP01 Appointment of Mr Brendan Francis Campbell as a director on 1 February 2024
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
31 Jul 2023 AP01 Appointment of Mr Nicholas Wilkins as a director on 1 July 2023
31 Jul 2023 TM01 Termination of appointment of Trevor Roy Brooks-Jones as a director on 30 June 2023
05 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
24 May 2022 AP04 Appointment of Trustmgt (Rfs) Limited as a secretary on 24 May 2022
09 Mar 2022 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 30 September 2021
09 Mar 2022 AD01 Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to Unit 7 Portal Business Park Eaton Lane Tarporley CW6 9DL on 9 March 2022
14 Feb 2022 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 14 February 2022
14 Oct 2021 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
19 Jul 2021 TM02 Termination of appointment of Wl Estate Management Limited as a secretary on 19 July 2021
19 Jul 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 19 July 2021
26 Apr 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 26 April 2021
16 Apr 2021 AA Micro company accounts made up to 30 September 2020
29 Mar 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 15 March 2021