THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05815733 |
Category | |
Incorporated | 12 May 2006 |
Age | 18 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE OAKS (GODALMING) MANAGEMENT COMPANY LIMITED is an active with number 05815733. It was incorporated 18 years, 16 days ago, on 12 May 2006. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, England.
Company Fillings
Confirmation statement with updates
Date: 21 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Croucher
Change date: 2021-04-16
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Andrew Creamer
Change date: 2021-04-16
Documents
Appoint corporate secretary company with name date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hh Secretarial Services Limited
Appointment date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom
New address: 22 Wycombe End Beaconsfield HP9 1NB
Documents
Termination secretary company with name termination date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gateway Corporate Solutions Limited
Termination date: 2018-07-06
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-20
New address: Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE
Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Documents
Appoint corporate secretary company with name date
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gateway Corporate Solutions Limited
Appointment date: 2017-08-11
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Mark Timothy Ferris
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 27 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: C/O Victor Kirby & Co Ltd 82 Snakes Lane East Woodford Green Essex IG8 7QQ
New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Documents
Annual return company with made up date no member list
Date: 10 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Carraretto
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Timothy Ferris
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Andrew Creamer
Documents
Annual return company with made up date no member list
Date: 18 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Wood
Documents
Termination secretary company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Wood
Documents
Annual return company with made up date no member list
Date: 19 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Gordon Croucher
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michele Carraretto
Change date: 2010-05-12
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/09
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed gregory keith wood
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dr michele carraretto
Documents
Legacy
Date: 01 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 01/02/2009 from sorbon 24-26 aylesbury end beaconsfield buckinghamshire
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gordon croucher
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gregory keith wood
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert askin
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director donald tucker
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham lloyd
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/08
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert askin / 10/05/2008
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/07
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed godalming 99 management company LIMITED\certificate issued on 18/12/06
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BLUE ORANGE JUICE BARS SWANAGE LTD
29 CHARMOUTH GROVE,POOLE,BH14 0LP
Number: | 11028330 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOD PROPERTY INVESTMENTS LIMITED
501 ETRURIA ROAD,STOKE-ON-TRENT,ST4 6JH
Number: | 11345692 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAMPTON ROAD,WORCESTER PARK,KT4 8ET
Number: | 08656218 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE, 5TH FLOOR,LEEDS,LS1 4DL
Number: | 08167941 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 DEANSWAY,WORCESTER,WR1 2JG
Number: | 09385027 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
103 PETHERTON ROAD,LONDON,N5 2QT
Number: | 11182244 |
Status: | ACTIVE |
Category: | Private Limited Company |