OAK GROVE RUISLIP MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

03/07/243 July 2024 Registered office address changed from 106 Princes Avenue London NW9 9JD England to 557 Pinner Road Harrow HA2 6EQ on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Appointment of Mayfords Estate Agents Ltd as a secretary on 2024-01-25

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON GALLETLY

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED JOAN HOWE

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED LEANNE AVIS

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 TERMINATE DIR APPOINTMENT

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOPER / 04/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY POPLE

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WAGER / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GALLETLY / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TOWNSEND / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR SARAH WORSLEY

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM:
MONMOUTH HOUSE
87 THE PARADE
WATFORD
WD1 1LN

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company