Total Documents | 206 |
---|
Total Pages | 891 |
---|
23 October 2023 | Appointment of Mr Michael Edward O'grady as a director on 20 October 2023 |
---|---|
20 October 2023 | Termination of appointment of Harry Frank Slammell-Flavell as a director on 19 October 2023 |
24 July 2023 | Registered office address changed from 23a Chestergate Macclesfield SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023 |
16 July 2023 | Registered office address changed from 23a 23a Chestergate Macclesfield SK11 6BX England to 23a Chestergate Macclesfield SK11 6BX on 16 July 2023 |
16 July 2023 | Registered office address changed from C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to 23a 23a Chestergate Macclesfield SK11 6BX on 16 July 2023 |
16 July 2023 | Confirmation statement made on 25 June 2023 with updates |
14 May 2023 | Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 14 May 2023 |
5 May 2023 | Total exemption full accounts made up to 31 December 2022 |
5 May 2023 | Total exemption full accounts made up to 31 December 2021 |
5 May 2023 | Administrative restoration application |
5 May 2023 | Confirmation statement made on 25 June 2022 with no updates |
31 January 2023 | Final Gazette dissolved via compulsory strike-off |
25 October 2022 | First Gazette notice for compulsory strike-off |
30 August 2022 | Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to 20 Chapel Street Liverpool L3 9AG on 30 August 2022 |
22 October 2021 | Total exemption full accounts made up to 31 December 2020 |
14 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
28 July 2021 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW to 168 Lee Lane Horwich Bolton BL6 7AF on 28 July 2021 |
28 July 2021 | Termination of appointment of Hhl Company Secretaries Limited as a secretary on 28 July 2021 |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates |
22 April 2021 | Termination of appointment of Andrew James Peter Borrows as a director on 20 April 2021 |
5 April 2021 | Termination of appointment of Laura Howard as a director on 29 March 2021 |
8 March 2021 | Total exemption full accounts made up to 31 December 2019 |
18 January 2021 | Appointment of Mr Andrew James Peter Borrows as a director on 4 January 2021 |
18 January 2021 | Appointment of Mr Harry Frank Slammell-Flavell as a director on 12 January 2021 |
29 July 2020 | Appointment of Mr Nandkumar Ullegaddi as a director on 27 July 2020 |
13 July 2020 | Termination of appointment of Michael Davis as a director on 13 July 2020 |
29 June 2020 | Confirmation statement made on 25 June 2020 with updates |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 |
26 October 2018 | Termination of appointment of Lee Jones as a director on 26 October 2018 |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates |
18 January 2018 | Termination of appointment of Andrew James Peter Borrows as a director on 18 January 2018 |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
4 July 2017 | Notification of a person with significant control statement |
4 July 2017 | Notification of a person with significant control statement |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates |
18 May 2017 | Appointment of Ms Laura Howard as a director on 18 May 2017 |
18 May 2017 | Appointment of Ms Laura Howard as a director on 18 May 2017 |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Appointment of Michael Davis as a director on 16 March 2015 |
24 April 2015 | Appointment of Michael Davis as a director on 16 March 2015 |
20 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary |
20 April 2015 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 April 2015 |
20 April 2015 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 April 2015 |
20 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary |
12 April 2015 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Wirral Merseyside CH46 0RW on 12 April 2015 |
12 April 2015 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Wirral Merseyside CH46 0RW on 12 April 2015 |
12 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 16 March 2015 |
12 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 16 March 2015 |
10 April 2015 | Registered office address changed from 6 Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Moreton Merseyside CH46 0RW on 10 April 2015 |
10 April 2015 | Registered office address changed from 6 Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Moreton Merseyside CH46 0RW on 10 April 2015 |
8 April 2015 | Appointment of Andrew James Peter Borrows as a director on 16 March 2015 |
8 April 2015 | Appointment of Andrew James Peter Borrows as a director on 16 March 2015 |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 February 2014 | Termination of appointment of Nicholas Whittington as a director |
18 February 2014 | Termination of appointment of Nicholas Whittington as a director |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 June 2013 | Total exemption full accounts made up to 31 December 2012 |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 |
14 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
14 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
30 June 2012 | Annual return made up to 25 June 2011 with a full list of shareholders |
30 June 2012 | Annual return made up to 25 June 2011 with a full list of shareholders |
26 July 2011 | Annual return made up to 25 June 2010 with a full list of shareholders |
26 July 2011 | Director's details changed for Nicholas Whittington on 1 February 2010 |
26 July 2011 | Director's details changed for Lee Jones on 1 February 2010 |
26 July 2011 | Annual return made up to 25 June 2010 with a full list of shareholders |
26 July 2011 | Director's details changed for Nicholas Whittington on 1 February 2010 |
26 July 2011 | Director's details changed for Nicholas Whittington on 1 February 2010 |
26 July 2011 | Director's details changed for Lee Jones on 1 February 2010 |
26 July 2011 | Director's details changed for Lee Jones on 1 February 2010 |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 |
14 July 2009 | Return made up to 25/06/09; full list of members |
14 July 2009 | Return made up to 25/06/09; full list of members |
16 April 2009 | Appointment terminated director william roberts |
16 April 2009 | Appointment terminated director william roberts |
18 March 2009 | Total exemption full accounts made up to 31 December 2007 |
18 March 2009 | Total exemption full accounts made up to 31 December 2007 |
14 August 2008 | Return made up to 25/06/08; full list of members
|
14 August 2008 | Return made up to 25/06/08; full list of members
|
22 May 2008 | Return made up to 25/06/07; full list of members |
22 May 2008 | Return made up to 25/06/07; full list of members |
25 April 2008 | Appointment terminated secretary raymond nugent |
25 April 2008 | Director appointed william peter leslie roberts |
25 April 2008 | Appointment terminated secretary raymond nugent |
25 April 2008 | Director appointed nicholas whittington |
25 April 2008 | Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF |
25 April 2008 | Director appointed nicholas whittington |
25 April 2008 | Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF |
25 April 2008 | Director appointed william peter leslie roberts |
25 April 2008 | Director appointed lee jones |
25 April 2008 | Director appointed lee jones |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 |
20 April 2007 | Director resigned |
20 April 2007 | Director resigned |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
26 September 2006 | Return made up to 25/06/06; full list of members |
26 September 2006 | Return made up to 25/06/06; full list of members |
11 August 2006 | New director appointed |
11 August 2006 | New director appointed |
7 March 2006 | Director resigned |
7 March 2006 | Director resigned |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 |
4 July 2005 | Total exemption full accounts made up to 31 December 2003 |
4 July 2005 | Total exemption full accounts made up to 31 December 2003 |
1 July 2005 | Return made up to 25/06/05; full list of members
|
1 July 2005 | Return made up to 25/06/05; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF |
27 July 2004 | Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF |
29 June 2004 | Return made up to 25/06/03; full list of members; amend |
29 June 2004 | Return made up to 25/06/03; full list of members; amend |
11 June 2004 | Return made up to 25/06/03; full list of members |
11 June 2004 | Return made up to 25/06/03; full list of members |
9 June 2004 | New director appointed |
9 June 2004 | Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB |
9 June 2004 | New secretary appointed |
9 June 2004 | New director appointed |
9 June 2004 | New secretary appointed |
9 June 2004 | Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB |
21 May 2004 | Director resigned |
21 May 2004 | Secretary resigned |
21 May 2004 | Director resigned |
21 May 2004 | Secretary resigned |
15 December 2003 | Full accounts made up to 31 December 2002 |
15 December 2003 | Full accounts made up to 31 December 2002 |
29 August 2002 | Return made up to 25/06/02; full list of members
|
29 August 2002 | Return made up to 25/06/02; full list of members
|
20 May 2002 | Total exemption full accounts made up to 31 December 2001 |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 |
11 September 2001 | Return made up to 25/06/01; no change of members |
11 September 2001 | Return made up to 25/06/01; no change of members |
18 January 2001 | Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB |
18 January 2001 | Return made up to 25/06/00; full list of members; amend
|
18 January 2001 | Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB |
18 January 2001 | Return made up to 25/06/00; full list of members; amend
|
1 November 2000 | Full accounts made up to 31 December 1999 |
1 November 2000 | Full accounts made up to 31 December 1999 |
25 October 2000 | Return made up to 25/06/00; full list of members
|
25 October 2000 | Return made up to 25/06/00; full list of members
|
10 January 2000 | Full accounts made up to 31 December 1998 |
10 January 2000 | Full accounts made up to 31 December 1998 |
18 October 1999 | Return made up to 25/06/99; full list of members
|
18 October 1999 | Return made up to 25/06/99; full list of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 78 banks road west kirby wirral L48 0RE |
12 July 1999 | Registered office changed on 12/07/99 from: 78 banks road west kirby wirral L48 0RE |
24 August 1998 | New director appointed |
24 August 1998 | New director appointed |
17 August 1998 | New secretary appointed |
17 August 1998 | New secretary appointed |
7 August 1998 | Secretary resigned;director resigned |
7 August 1998 | Director resigned |
7 August 1998 | Secretary resigned;director resigned |
7 August 1998 | Director resigned |
6 August 1998 | Full accounts made up to 31 December 1997 |
6 August 1998 | Full accounts made up to 31 December 1997 |
22 June 1998 | Return made up to 25/06/98; no change of members |
22 June 1998 | Return made up to 25/06/98; no change of members |
27 August 1997 | Full accounts made up to 31 December 1996 |
27 August 1997 | Full accounts made up to 31 December 1996 |
6 July 1997 | Return made up to 25/06/97; no change of members |
6 July 1997 | Return made up to 25/06/97; no change of members |
20 November 1996 | Company name changed oakland court management company LIMITED\certificate issued on 21/11/96 |
20 November 1996 | Company name changed oakland court management company LIMITED\certificate issued on 21/11/96 |
2 October 1996 | Full accounts made up to 31 December 1995 |
2 October 1996 | Full accounts made up to 31 December 1995 |
12 September 1996 | Return made up to 25/06/96; full list of members |
12 September 1996 | Return made up to 25/06/96; full list of members |
26 June 1995 | Full accounts made up to 31 December 1994 |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Full accounts made up to 31 December 1994 |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
25 June 1993 | Incorporation |
25 June 1993 | Incorporation |