OAKFIELD MEWS MANAGEMENT COMPANY LIMITED

04633124
1 ST. MARTIN'S ROW ALBANY ROAD CARDIFF CF24 3RP

Documents

Documents
Date Category Description Pages
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 6 Buy now
14 Feb 2022 officers Termination of appointment of director (Oliver Roger Watkins) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 7 Buy now
09 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
07 Aug 2017 officers Appointment of corporate secretary (Seraph Estates (Cardiff) Ltd) 2 Buy now
07 Aug 2017 officers Termination of appointment of secretary (Seraph Property Management) 1 Buy now
05 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
16 Jan 2015 officers Termination of appointment of director (James Robert Lee) 1 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 officers Appointment of director (Mr Thomas Harold Benson) 2 Buy now
16 Jan 2015 officers Appointment of director (Mr Oliver Roger Watkins) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (James Robert Lee) 1 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
05 Jul 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2012 officers Appointment of corporate secretary (Seraph Property Management) 2 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
26 Apr 2011 officers Termination of appointment of director (David Morgan) 1 Buy now
26 Apr 2011 officers Termination of appointment of secretary (David Morgan) 1 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Mar 2011 accounts Annual Accounts 10 Buy now
04 Feb 2011 annual-return Annual Return 7 Buy now
04 Nov 2010 accounts Annual Accounts 6 Buy now
22 Jan 2010 annual-return Annual Return 14 Buy now
22 Jan 2010 officers Change of particulars for director (James Robert Lee) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr David Hugh Morgan) 2 Buy now
06 Dec 2009 accounts Annual Accounts 8 Buy now
03 Aug 2009 annual-return Return made up to 10/01/09; full list of members 16 Buy now
03 Aug 2009 officers Appointment terminated director jennet morgan 1 Buy now
03 Aug 2009 officers Director appointed jennet elizabeth morgan 2 Buy now
03 Aug 2009 officers Director appointed james robert lee 4 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2009 annual-return Return made up to 10/01/08; full list of members 11 Buy now
10 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2009 officers Appointment terminate, director and secretary ceri david jenkins logged form 1 Buy now
08 Feb 2009 officers Appointment terminate, director and secretary susan eileen harris-harding logged form 1 Buy now
07 Feb 2009 accounts Annual Accounts 11 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2008 annual-return Return made up to 10/01/07; full list of members 14 Buy now
22 Jan 2008 accounts Annual Accounts 8 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
16 Mar 2007 accounts Annual Accounts 7 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: second floor 16 churchill way cardiff CF10 2DX 1 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
30 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
11 May 2005 annual-return Return made up to 10/01/05; full list of members 10 Buy now
20 Apr 2005 annual-return Return made up to 10/01/04; full list of members; amend 8 Buy now
07 Apr 2005 accounts Annual Accounts 6 Buy now
29 Sep 2004 accounts Annual Accounts 1 Buy now
03 Apr 2004 annual-return Return made up to 10/01/04; full list of members 7 Buy now
19 Mar 2004 capital Ad 04/07/03--------- £ si 2@1=2 £ ic 14/16 2 Buy now
29 Jul 2003 capital Ad 04/07/03--------- £ si 12@1=12 £ ic 2/14 2 Buy now
24 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 capital Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 address Registered office changed on 11/03/03 from: 16 churchill way cardiff CF10 2DX 1 Buy now
10 Jan 2003 incorporation Incorporation Company 13 Buy now