OAKMEAD RESIDENTS ASSOCIATION LIMITED

1 Oakmead 1 Oakmead, Walmer Deal, CT14 7DN, Kent
StatusACTIVE
Company No.02060687
CategoryPrivate Limited Company
Incorporated02 Oct 1986
Age37 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

OAKMEAD RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02060687. It was incorporated 37 years, 7 months, 20 days ago, on 02 October 1986. The company address is 1 Oakmead 1 Oakmead, Walmer Deal, CT14 7DN, Kent.



Company Fillings

Confirmation statement with no updates

Date: 03 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanessa Louise Andrea Dennis

Notification date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-04

Officer name: Ms Vanessa Louise Andrea Dennis

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Westall

Termination date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-04

Psc name: Joan Westall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-03

Officer name: Mr David John Belsham

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-03

Officer name: Mr David John Belsham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Ridgeon

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Ridgeon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: C/O a S Milne 1 Oakmead 14 Marine Road Walmer Kent CT14 7DN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Milne

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Ann Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Joan Westall

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Alfred Ridgeon

Change date: 2011-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Arthur Alfred Ridgeon

Change date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stewart Milne

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Old address: 2 Oakmead 14 Marine Road Walmer Deal, Kent. CT14 7DN

Change date: 2010-04-07

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/98; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/97; no change of members

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 17/12/92 from: fairclough house church street ware herts SG12 9ES

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/91; no change of members

Documents

View document PDF

Resolution

Date: 18 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/05/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/05/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 20/03/90 from: 1 oakmead marine road walmer deal kent CT14 7DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/06/89; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/03

Documents

View document PDF

Accounts with made up date

Date: 17 May 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Resolution

Date: 17 May 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/04/88; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CARILLION PLC

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:03782379
Status:LIQUIDATION
Category:Public Limited Company

MEON PROPERTIES

MIDDLESEX HOUSE,HAYES,UB4 0RS

Number:06467849
Status:ACTIVE
Category:Private Unlimited Company
Number:07770986
Status:ACTIVE
Category:Private Limited Company

STRAND PALACE HOTEL LIMITED

158-162 SHAFTESBURY AVENUE,,WC2H 8HR

Number:03676473
Status:ACTIVE
Category:Private Limited Company

THE DEVIL'S DARLING LTD

3A GRANGE PARADE 3A GRANGE PARADE,BILLERICAY,CM11 2RF

Number:11419283
Status:ACTIVE
Category:Private Limited Company

THE LEITH SCHOOL OF ART

25 NORTH JUNCTION STREET,,EH6 6HW

Number:SC111089
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source