OAK COURT (FARNHAM) LIMITED

04677490
140 FERNHILL ROAD WESTMEAD FARNBOROUGH HAMPSHIRE GU14 9DY

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 5 Buy now
30 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 officers Appointment of director (Mr Simon George Silby) 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 officers Termination of appointment of secretary (Carole Anne Kirkpatrick) 1 Buy now
19 Nov 2022 accounts Annual Accounts 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 6 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 officers Termination of appointment of director (Susan Heather Larby) 1 Buy now
01 Feb 2019 officers Appointment of director (Mr Darren Stephen Birney) 2 Buy now
20 Nov 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 7 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2016 accounts Annual Accounts 7 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 7 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 7 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2013 officers Termination of appointment of director (Gemma Garner) 1 Buy now
01 Sep 2013 officers Appointment of director (Ms Vivien Webb) 2 Buy now
04 Aug 2013 officers Appointment of secretary (Miss Carole Anne Kirkpatrick) 2 Buy now
27 Jul 2013 officers Termination of appointment of secretary (Vivien Webb) 1 Buy now
17 Mar 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
04 Mar 2012 annual-return Annual Return 4 Buy now
04 Nov 2011 accounts Annual Accounts 7 Buy now
12 Mar 2011 annual-return Annual Return 4 Buy now
05 Feb 2011 officers Termination of appointment of director (Phyllis Mayhew) 1 Buy now
05 Feb 2011 officers Appointment of director (Miss Gemma Claire Garner) 2 Buy now
05 Feb 2011 officers Termination of appointment of director (Elizabeth Crowther) 1 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
27 Feb 2010 officers Change of particulars for director (Mrs Phyllis Hilda Gladys Mayhew) 2 Buy now
27 Feb 2010 officers Change of particulars for director (Susan Heather Larby) 2 Buy now
27 Feb 2010 officers Change of particulars for director (Elizabeth Crowther) 2 Buy now
17 Dec 2009 accounts Annual Accounts 7 Buy now
05 Mar 2009 annual-return Annual return made up to 25/02/09 3 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 annual-return Annual return made up to 25/02/08 3 Buy now
29 Feb 2008 officers Director appointed mrs phyllis hilda gladys mayhew 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
20 Dec 2007 accounts Annual Accounts 7 Buy now
22 Mar 2007 annual-return Annual return made up to 25/02/07 4 Buy now
03 Jan 2007 accounts Annual Accounts 8 Buy now
23 May 2006 officers Director resigned 1 Buy now
14 Mar 2006 annual-return Annual return made up to 25/02/06 5 Buy now
07 Feb 2006 accounts Annual Accounts 7 Buy now
15 Mar 2005 annual-return Annual return made up to 25/02/05 5 Buy now
23 Dec 2004 accounts Annual Accounts 6 Buy now
06 Mar 2004 annual-return Annual return made up to 25/02/04 5 Buy now
10 Mar 2003 address Registered office changed on 10/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
10 Mar 2003 officers New secretary appointed 2 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
10 Mar 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 incorporation Incorporation Company 14 Buy now