OAK LEIGH PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Raymond Russell Page as a director on 2025-04-15

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

09/03/259 March 2025 Micro company accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 NOTIFICATION OF PSC STATEMENT ON 09/01/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY ADAM HICKFORD

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR NEIL SIDELL

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS SAMANTHA CLARE HICKFORD

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR NEIL SIDELL

View Document

08/01/188 January 2018 CESSATION OF ADAM TERRENCE ALAN HICKFORD AS A PSC

View Document

08/01/188 January 2018 CESSATION OF ADAM TERRENCE ALAN HICKFORD AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM HICKFORD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/05/1622 May 2016 23/04/16 NO MEMBER LIST

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTLE

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTLE

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 23/04/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HICKFORD / 01/11/2014

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 23/04/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 23/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/06/121 June 2012 23/04/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/05/1113 May 2011 23/04/11 NO MEMBER LIST

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HICKFORD / 23/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY COTTLE / 23/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RUSSELL PAGE / 23/04/2010

View Document

21/05/1021 May 2010 23/04/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTER SIDELL / 23/04/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information