THE OAKS (NOTTINGHAM) MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 11/10/2411 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-20 with updates |
| 19/02/2419 February 2024 | Cessation of James Raffaele Long as a person with significant control on 2023-08-31 |
| 19/02/2419 February 2024 | Registered office address changed from 25B Toton Lane Stapleford Nottingham NG9 7HB England to 25a Toton Lane Stapleford Nottingham NG9 7HB on 2024-02-19 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/09/2322 September 2023 | Termination of appointment of James Raffaele Long as a director on 2023-09-21 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-01-20 with updates |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-01-31 |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 02/04/222 April 2022 | Resolutions |
| 02/04/222 April 2022 | Resolutions |
| 29/03/2229 March 2022 | Appointment of Mr James Raffaele Long as a director on 2022-03-18 |
| 29/03/2229 March 2022 | Appointment of Mrs Jaime Louise Radburn as a director on 2022-03-18 |
| 29/03/2229 March 2022 | Termination of appointment of Lynne Susan Jones as a director on 2022-03-18 |
| 29/03/2229 March 2022 | Registered office address changed from 3 Firfield Avenue Breaston Derby DE72 3EG England to 25B Toton Lane Stapleford Nottingham NG9 7HB on 2022-03-29 |
| 29/03/2229 March 2022 | Notification of Jaime Louise Radburn as a person with significant control on 2022-03-18 |
| 29/03/2229 March 2022 | Notification of James Raffaele Long as a person with significant control on 2022-03-18 |
| 29/03/2229 March 2022 | Notification of Heather Emilie Zoe Fitzsimons as a person with significant control on 2022-03-18 |
| 29/03/2229 March 2022 | Cessation of Lynne Susan Jones as a person with significant control on 2022-03-18 |
| 29/03/2229 March 2022 | Appointment of Ms Heather Emilie Zoe Fitzsimons as a director on 2022-03-18 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 02/12/212 December 2021 | Resolutions |
| 02/12/212 December 2021 | Memorandum and Articles of Association |
| 02/12/212 December 2021 | Resolutions |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Memorandum and Articles of Association |
| 21/01/2121 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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