OAKMERE PARK (EDGBASTON) MANAGEMENT LIMITED

03301134
ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 3 Buy now
30 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 officers Termination of appointment of director (Nazar Hussain) 1 Buy now
12 Jun 2023 officers Termination of appointment of director (Mohammed Azizuzzaman) 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 officers Termination of appointment of director (Gareth Lee Griffiths) 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
11 Jan 2021 officers Termination of appointment of director (Neil Rawlings) 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 3 Buy now
21 Jan 2020 officers Termination of appointment of director (Jassie Tan) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Appointment of director (Dr Jassie Tan) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Mr Peter Arnold Tod) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Dr Mahtab Ahmad Siddiqui) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Neil Rawlings) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Mrs Joyti Saini) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Chandra Bahadur Pradhan) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Mr Nazar Hussain) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Dr Mohammed Raza Hirji) 2 Buy now
29 Nov 2019 officers Change of particulars for director (David John Edwards) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Miss Dianne Carolyn Charles) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Mr Gareth Lee Griffiths) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Dr Mohammed Azizuzzaman) 2 Buy now
10 Oct 2019 officers Termination of appointment of director (Shabir Azaad Jivraj) 1 Buy now
20 May 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 officers Appointment of director (Mr Gareth Lee Griffiths) 2 Buy now
28 Nov 2017 officers Appointment of director (Dr Mohammed Raza Hirji) 2 Buy now
28 Nov 2017 officers Appointment of director (Mr Nazar Hussain) 2 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2016 officers Termination of appointment of director (Keith Longmore) 1 Buy now
29 Nov 2016 officers Termination of appointment of director (Gregory Paul Plotnek) 1 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 annual-return Annual Return 12 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 12 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
02 Jun 2014 officers Termination of appointment of director (Sunando Ghosh) 1 Buy now
13 Jan 2014 annual-return Annual Return 13 Buy now
22 Jul 2013 accounts Annual Accounts 4 Buy now
16 Apr 2013 officers Appointment of director (Mr Peter Arnold Tod) 2 Buy now
15 Jan 2013 annual-return Annual Return 12 Buy now
14 Jan 2013 officers Change of particulars for director (Jyoti Saini) 2 Buy now
17 Oct 2012 officers Termination of appointment of director (Tarique Parwez) 1 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 24 Buy now
25 Oct 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 24 Buy now
27 Oct 2010 officers Termination of appointment of director (John Mulvey) 2 Buy now
04 Oct 2010 accounts Annual Accounts 10 Buy now
10 Feb 2010 officers Appointment of director (Shabir Jivraj) 3 Buy now
09 Feb 2010 annual-return Annual Return 24 Buy now
04 Feb 2010 officers Appointment of director (Doctor Mahtab Ahmad Siddiqui) 3 Buy now
27 Jan 2010 officers Appointment of director (Dr Sunando Ghosh) 3 Buy now
22 Jan 2010 officers Appointment of director (Dr Mohammed Azizuzzaman) 3 Buy now
22 Dec 2009 officers Appointment of director (David John Edwards) 3 Buy now
22 Dec 2009 officers Appointment of director (Dr Tarique Parwez) 3 Buy now
09 Nov 2009 officers Change of particulars for secretary (Matthew William Arnold) 3 Buy now
30 Oct 2009 accounts Annual Accounts 10 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 7 harborne park road birmingham B17 0DE 1 Buy now
16 May 2009 officers Director appointed chandra bahadur pradhan 1 Buy now
30 Apr 2009 officers Director appointed gregory plotnek 2 Buy now
18 Feb 2009 officers Director appointed neil rawlings 2 Buy now
18 Feb 2009 officers Director appointed diane charles 2 Buy now
16 Feb 2009 annual-return Annual return made up to 13/01/09 5 Buy now
02 Feb 2009 officers Director's change of particulars / jyoti chawla / 23/12/2008 1 Buy now
10 Dec 2008 officers Director's change of particulars / john mulvey / 25/11/2008 1 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from pegasus house solihull business park solihull B90 4GT 1 Buy now
10 Dec 2008 officers Secretary appointed matthew william arnold 2 Buy now
03 Nov 2008 accounts Annual Accounts 9 Buy now
24 Mar 2008 officers Appointment terminated secretary paul preece 1 Buy now
31 Jan 2008 annual-return Annual return made up to 13/01/08 2 Buy now
31 Jan 2008 officers Secretary's particulars changed 1 Buy now
30 Oct 2007 accounts Annual Accounts 10 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: c/o paul preece & co 49-51 shirley road acocks green birmingham B27 7XU 1 Buy now
06 Feb 2007 annual-return Annual return made up to 13/01/07 2 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 10 Buy now
16 Jan 2006 annual-return Annual return made up to 13/01/06 2 Buy now
16 Jan 2006 officers Secretary's particulars changed 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: charter house 49-51 shirley road acocks green birmingham B27 3PS 1 Buy now
07 Nov 2005 accounts Annual Accounts 10 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: paul preece & co centre court 1301 stratford road hall green birmingham B28 9HH 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
06 Jan 2005 annual-return Annual return made up to 13/01/05 6 Buy now
04 Nov 2004 accounts Annual Accounts 10 Buy now
02 Feb 2004 annual-return Annual return made up to 13/01/04 6 Buy now
01 Nov 2003 accounts Annual Accounts 10 Buy now
03 Jun 2003 officers New director appointed 2 Buy now
21 Jan 2003 annual-return Annual return made up to 13/01/03 6 Buy now
28 Oct 2002 accounts Annual Accounts 10 Buy now