OAKBROOK RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 06452456 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OAKBROOK RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 06452456. It was incorporated 16 years, 5 months, 23 days ago, on 13 December 2007. The company address is Suite 7 Phoenix House Redhill Aerodrome Suite 7 Phoenix House Redhill Aerodrome, Redhill, RH1 5JY, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Old address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England
New address: Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY
Change date: 2024-04-15
Documents
Appoint corporate secretary company with name date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-15
Officer name: Concept Property Management Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-15
Officer name: Paul Anthony Cox
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
Old address: 77 Bohemia Road Bohemia Road St. Leonards-on-Sea TN37 6RJ England
New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Paul Anthony Cox
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Cox
Appointment date: 2019-09-23
Documents
Appoint person secretary company with name date
Date: 10 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-23
Officer name: Mr Paul Anthony Cox
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Change date: 2019-05-14
New address: 77 Bohemia Road Bohemia Road St. Leonards-on-Sea TN37 6RJ
Old address: Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: John Joseph Callaghan
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-05
Officer name: Gerald Roe
Documents
Change person director company with change date
Date: 19 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-05
Officer name: Mr John Joseph Callaghan
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Callaghan
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Callaghan
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Legacy
Date: 18 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 31/03/09\gbp si 4@1=4\gbp ic 5/9\
Documents
Accounts with accounts type dormant
Date: 18 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from 29 high street crawley west sussex RH10 1BQ
Documents
Legacy
Date: 11 May 2009
Category: Capital
Type: 88(2)
Description: Ad 23/02/09\gbp si 2@1=2\gbp ic 3/5\
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary ian bull
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john sharp
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john callaghan
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed june callaghan
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ united kingdom
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from c/o messrs. Ayling & strudwick 53A perrymount road haywards heath west sussex RH16 3DQ
Documents
Some Companies
UNIT 2 COOPER BUSINESS PARK,BROXBURN,EH52 5QD
Number: | SC601466 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11416750 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 08632442 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITE HORSE COTTAGES,IPSWICH,IP9 2NT
Number: | 06724029 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPS MEADOW RUNCTON LANE,CHICHESTER,PO20 1PS
Number: | 02333567 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARRISON HOUSE,BEDS, BIGGLESWADE,SG18 9RB
Number: | 11397232 |
Status: | ACTIVE |
Category: | Private Limited Company |