Advanced company searchLink opens in new window

OAKHURST PARK GARDENS MANAGEMENT LIMITED

Company number 08644637

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)
30 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
03 May 2023 AA Micro company accounts made up to 31 August 2022
10 Nov 2022 TM01 Termination of appointment of Simon Rhys Jones as a director on 7 November 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 August 2021
23 Sep 2021 TM01 Termination of appointment of Sarah Ann Godwin-Brown as a director on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF to 2 Oakhurst Park Gardens Hildenborough Tonbridge TN11 8BF on 23 September 2021
16 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 August 2020
18 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 August 2019
13 Oct 2019 AD01 Registered office address changed from 9 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF England to 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF on 13 October 2019
27 Sep 2019 AP01 Appointment of Ms Nicole Morrigan as a director on 16 September 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
14 Jun 2019 AD01 Registered office address changed from Rose Cottage Waller Lane Caterham Surrey CR3 5EA England to 9 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Nicole Morrigan as a director on 14 June 2019
16 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 CC04 Statement of company's objects
20 Nov 2018 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 TM01 Termination of appointment of Jamie Alan Shemmings as a director on 19 June 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
16 Jul 2018 AP01 Appointment of Ms Elizabeth Anne Smart as a director on 16 July 2018
16 Jul 2018 TM01 Termination of appointment of Jamie Alan Shemmings as a director on 19 June 2018
09 Oct 2017 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates