THE OAKS ST CRISPIN NUMBER ONE MANAGEMENT COMPANY LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambs
StatusACTIVE
Company No.05579083
Category
Incorporated30 Sep 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE OAKS ST CRISPIN NUMBER ONE MANAGEMENT COMPANY LIMITED is an active with number 05579083. It was incorporated 18 years, 7 months, 17 days ago, on 30 September 2005. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Rhodri Gomer Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Brown

Appointment date: 2017-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Epmg Legal Limited

Termination date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-03

Officer name: Alan Bransby

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhodri Gomer Davies

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Bransby

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gilbert

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Epmg Legal Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Encore Legal and Surveying Limited

Change date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ

Change date: 2011-09-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Encore Legal and Surveying Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Central Management Uk Limited

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly French

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Central Management Uk Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed central management uk LIMITED

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael lonnon

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Address

Type: 287

Description: Registered office changed on 16/05/2009 from 80 new bond street london W1S 1SB united kingdom

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed kelly jane french

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynne hartshorn

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed robert charles gilbert

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lynne hartshorn

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/08

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael marsden

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director claire everest

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/06

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3-D CAD CREATIONS LIMITED

46 TANFIELD LANE,NORTHAMPTON,NN1 5RN

Number:06417756
Status:ACTIVE
Category:Private Limited Company

BEECH PARTNERSHIP (FARM ACCOUNT) LTD

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:10408378
Status:ACTIVE
Category:Private Limited Company

FOREDRAUGHT LIMITED

UNIT 1 WASSAGE COURT WASSAGE WAY,DROITWICH,WR9 0NX

Number:06941668
Status:ACTIVE
Category:Private Limited Company

O'DONNELL ELECTRICS LTD

5 KINGSHOUSE AVENUE,GLASGOW,G44 4RD

Number:SC570953
Status:ACTIVE
Category:Private Limited Company

PARKINSON'S CARS LIMITED

NORTHGATE,MORECAMBE,LA3 3AY

Number:11431490
Status:ACTIVE
Category:Private Limited Company

RENOVA ASSOCIATES LTD

7 BUCKFAST CLOSE,IVYBRIDGE,PL21 0YA

Number:09353781
Status:ACTIVE
Category:Private Limited Company

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