Advanced company searchLink opens in new window

OAKHAM SUITE LIMITED

Company number 07040340

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)
03 May 2018 TM01 Termination of appointment of David Ian Frudd as a director on 30 January 2018
02 May 2018 AP03 Appointment of Mr Alistair Townsend as a secretary on 6 March 2018
02 May 2018 TM02 Termination of appointment of David John Fisher as a secretary on 6 March 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
09 Feb 2018 PSC07 Cessation of Brian William Stones as a person with significant control on 30 January 2018
09 Feb 2018 PSC07 Cessation of David Ian Frudd as a person with significant control on 30 January 2018
20 Dec 2017 AP01 Appointment of Mr Nigel Pickering as a director on 5 December 2017
20 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
20 Oct 2017 PSC04 Change of details for Mr David Ian Frudd as a person with significant control on 1 October 2016
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Mar 2016 CH01 Director's details changed for Mr David Ian Frudd on 24 March 2015
07 Mar 2016 AP03 Appointment of Mr David John Fisher as a secretary on 1 March 2016
07 Mar 2016 AP01 Appointment of Mr Steven Cooling as a director on 25 January 2016
07 Mar 2016 TM01 Termination of appointment of Michael James Page as a director on 25 January 2016
07 Mar 2016 TM01 Termination of appointment of Herbert Howard Baggaley as a director on 25 January 2016
29 Jan 2016 TM02 Termination of appointment of Frederick Ephrem Parkinson as a secretary on 31 December 2015
16 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
13 Aug 2015 AP03 Appointment of Mr Frederick Ephrem Parkinson as a secretary on 28 July 2015
13 Aug 2015 TM02 Termination of appointment of David Wilson as a secretary on 28 July 2015
11 Aug 2015 AD01 Registered office address changed from Cromwell House 68 West Gate Mansfield Notts NG18 1RR to 155 Nottingham Road Nottingham Road Mansfield Nottinghamshire NG18 4AE on 11 August 2015
20 May 2015 TM01 Termination of appointment of David Joseph Holmes as a director on 1 May 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1