THE OAKS ST CRISPIN NUMBER ONE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-12-31

View Document

03/10/143 October 2014 30/09/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR RHODRI GOMER DAVIES

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ALAN BRANSBY

View Document

01/10/131 October 2013 30/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT

View Document

01/10/131 October 2013 CORPORATE DIRECTOR APPOINTED EPMG LEGAL LIMITED

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/10/124 October 2012 30/09/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCORE LEGAL AND SURVEYING LIMITED / 21/09/2012

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 30/09/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
PARKDENE WILTON ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0UJ

View Document

23/08/1123 August 2011 CORPORATE SECRETARY APPOINTED ENCORE LEGAL AND SURVEYING LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY CENTRAL MANAGEMENT UK LIMITED

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY FRENCH

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 30/09/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRAL MANAGEMENT UK LIMITED / 01/10/2009

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 30/09/09 NO MEMBER LIST

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL LONNON

View Document

16/05/0916 May 2009 SECRETARY APPOINTED CENTRAL MANAGEMENT UK LIMITED

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED KELLY JANE FRENCH

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE HARTSHORN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED LYNNE HARTSHORN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ROBERT CHARLES GILBERT

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
ST DAVID'S COURT, UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MARSDEN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE EVEREST

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
2 PRINCES WAY
SOLIHULL
WEST MIDLANDS
B91 3ES

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

16/12/0516 December 2005 S366A DISP HOLDING AGM 06/12/05

View Document

30/09/0530 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information