OAKDENE FLATS 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
23/04/2523 April 2025 Termination of appointment of Suzanne Anson Clarke as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Stuart Neil Havens Saunderson as a director on 2025-02-27

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Appointment of Suzanne Anson Clarke as a director on 2024-02-07

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Termination of appointment of Ann Cora Robinson as a director on 2023-09-27

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIETH FLAHERTY

View Document

04/02/144 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANN FLAHERTY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR KIETH FLAHERTY

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN CORA ROBINSON / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN FLAHERTY / 08/01/2012

View Document

09/05/129 May 2012 CORPORATE SECRETARY APPOINTED CROWN PROPERTY MANAGEMENT LIMITED

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ

View Document

11/01/1211 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

07/01/117 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

23/03/0923 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY WYSE HOMES LTD

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM COSY LETTINGS 53 HYDE ROAD PAIGNTON DEVON TQ4 5BP

View Document

13/06/0813 June 2008 SECRETARY APPOINTED TORBAY MANAGEMENT SERVICES LIMITED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/11/0230 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 S366A DISP HOLDING AGM 25/10/95

View Document

21/03/9621 March 1996 S252 DISP LAYING ACC 25/10/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/11/91; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/11/90; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 ORDER OF COURT - RESTORATION 27/04/94

View Document

05/02/915 February 1991 STRUCK OFF AND DISSOLVED

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

05/07/895 July 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: G OFFICE CHANGED 14/10/86 2 CURLEDGE STREET PAIGNTON S DEVON TQ4 5BA

View Document

30/08/8630 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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