OAKHILL COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03200578 |
Category | Private Limited Company |
Incorporated | 17 May 1996 |
Age | 28 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
OAKHILL COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03200578. It was incorporated 28 years, 23 days ago, on 17 May 1996. The company address is 4 Oakhill Court, 38 Cross Oak 4 Oakhill Court, 38 Cross Oak, Hertfordshire, HP4 3EH.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Donovan
Appointment date: 2018-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme George Timms
Termination date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Appoint person director company with name
Date: 16 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hugh Angel
Documents
Termination director company with name
Date: 16 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanne Woodcraft
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Appoint person director company with name
Date: 19 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jeanne Valerie Woodcraft
Documents
Termination director company with name
Date: 18 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Woodcraft
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Doris Woodcraft
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Rosemary Lynne Elms
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme George Timms
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Justin William George Hazell
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed justin william george hazell
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kelly manley
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 31 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; full list of members
Documents
Legacy
Date: 27 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 16/05/96--------- £ si 2@1=2 £ ic 4/6
Documents
Legacy
Date: 03 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 17/05/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
92-96 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TJ
Number: | 11961869 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEE FARM,ROYSTON,SG8 8NB
Number: | 04686343 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11088146 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GEORGE VIEW HOUSE,36 KNARESBOROUGH DRIVE,SW18 4GT
Number: | 11682929 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RYDAL WAY,MILTON KEYNES,MK2 3DL
Number: | 11822925 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHWEPPES INTERNATIONAL LIMITED
7 ALBEMARLE STREET,,W1S 4HQ
Number: | 00191968 |
Status: | ACTIVE |
Category: | Private Limited Company |