OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/01/252 January 2025 Register inspection address has been changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 High Street Seaford East Sussex BN25 1PE

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-12-24

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

07/12/237 December 2023 Appointment of Housemartins Management Limited as a secretary on 2023-08-01

View Document

07/12/237 December 2023 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-07-31

View Document

07/12/237 December 2023 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 High Street Seaford BN25 1PE on 2023-12-07

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER FAULKNER PARTNERSHIP LIMITED / 10/04/2019

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LIMITED

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

30/01/1830 January 2018 CORPORATE SECRETARY APPOINTED SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE ENGLAND

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/01/1830 January 2018 SAIL ADDRESS CHANGED FROM: STILES HAROLD WILLIAMS LLP IVY HOUSE IVY TERRACE EASTBOURNE EAST SUSSEX BN21 4QU ENGLAND

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS LLP

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

03/01/173 January 2017 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15

View Document

08/02/168 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14

View Document

12/01/1512 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/07/2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ONE JUBILEE STREET BRIGHTON BN1 1GE

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/01/2013

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY DAVID LATHAM / 04/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOAN TAFE / 04/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA ROBERTS / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT PATERSON

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM PRICE AND CO CHARTERED ACCOUNTANTS 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

01/11/121 November 2012 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN PATERSON / 19/07/2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 DIRECTOR APPOINTED FREDERICK STANLEY DAVID LATHAM

View Document

04/07/094 July 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

17/02/9917 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 28/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: LITTLE HIGHLANDS FARM ARLINGTON ROAD WEST HAILSHAM EAST SUSSEX,BN27 3RD

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

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

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 24/12/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 24/12/91

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 24/12/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: ALBION HOUSE LEWES EAST SUSSEX

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/83

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/84

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/82

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/88

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/85

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/81

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/87

View Document

13/11/8913 November 1989 AD 31/12/87--------- £ SI 8@10

View Document

13/11/8913 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 24/12/86

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ORDER OF COURT - RESTORATION 07/11/89

View Document

20/01/8720 January 1987 STRUCK-OFF AND DISSOLVED

View Document

23/09/8623 September 1986 FIRST GAZETTE

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