OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED: Filings - Page 2
Overview
Company Name | OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 10361170 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Appointment of Mhl (Mancos) Limited as a director on Jan 14, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Ian Murdoch as a director on Jan 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Appointment of Mrs Sarah Cooper as a director on Dec 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Bell as a director on Nov 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Gerard Finnegan as a director on Nov 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martyn Anthony Pask as a director on Nov 29, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Redrow Homes East Midlands Limited as a person with significant control on Sep 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 2 Centro Place Pride Park Derby DE24 8RF on Sep 19, 2017 | 1 pages | AD01 | ||||||||||
Notification of Miller Homes Limited as a person with significant control on Sep 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Ingleby Nominees Limited as a person with significant control on Sep 26, 2016 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Rebecca Jayne Finding as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Murdoch as a director on Sep 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mansfield Jackson as a director on Sep 22, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Gerard Finnegan on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David William Bell on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr David William Bell as a director on Sep 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Gerard Finnegan as a director on Sep 22, 2016 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0