Advanced company searchLink opens in new window

OAKWAY FLATS MANAGEMENT COMPANY LIMITED

Company number 02400808

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)
23 Apr 2024 AD01 Registered office address changed from 70 Oak Way South Cerney Cirencester GL7 5XX England to 94 Park Lane Croydon CR0 1JB on 23 April 2024
23 Apr 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 January 2024
23 Apr 2024 TM02 Termination of appointment of Jennifer Margaret Dar as a secretary on 1 January 2024
15 Aug 2023 TM01 Termination of appointment of Jade Tipper as a director on 15 August 2023
14 Aug 2023 TM02 Termination of appointment of Jade Tipper as a secretary on 14 August 2023
14 Aug 2023 AP03 Appointment of Mrs Jennifer Margaret Dar as a secretary on 14 August 2023
14 Aug 2023 AP01 Appointment of Mrs Jennifer Margaret Dar as a director on 14 August 2023
14 Aug 2023 AD01 Registered office address changed from 68 Oak Way South Cerney Cirencester GL7 5XX England to 70 Oak Way South Cerney Cirencester GL7 5XX on 14 August 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 August 2020
09 Mar 2021 TM01 Termination of appointment of Leanne Mary Smith as a director on 2 March 2021
07 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 August 2019
18 Feb 2020 CH01 Director's details changed for Ms Jade Tipper on 5 February 2020
18 Feb 2020 CH03 Secretary's details changed for Ms Jade Tipper on 5 February 2020
04 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
02 Apr 2019 PSC08 Notification of a person with significant control statement
03 Jul 2018 CH01 Director's details changed for Ms Jade Tipper on 2 July 2018
03 Jul 2018 CH01 Director's details changed for Ms Jade Tipper on 2 July 2018
03 Jul 2018 CH03 Secretary's details changed for Ms Jade Tipper on 2 July 2018