OAKLAND GRANGE RESIDENTS LIMITED

05536643
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 3 Buy now
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2024 officers Change of particulars for director (Anthony John Roberts) 2 Buy now
12 Jun 2024 officers Appointment of director (Mr Daniel Mark Robb) 2 Buy now
30 Oct 2023 accounts Annual Accounts 3 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 officers Appointment of director (Mrs Deborah Jacqueline Petty) 2 Buy now
09 Dec 2022 officers Termination of appointment of director (Darren Graham Mayes) 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Termination of appointment of director (Margery James) 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 11 Buy now
18 Dec 2019 accounts Annual Accounts 11 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 officers Termination of appointment of director (Rebecca Elizabeth Halls) 1 Buy now
15 Nov 2018 accounts Annual Accounts 11 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2016 officers Termination of appointment of director (Wiliam Reginald Adams) 1 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Gcs Property Management Limited) 1 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
05 May 2015 officers Termination of appointment of director (Gillian Rosemary Jones) 1 Buy now
23 Dec 2014 accounts Annual Accounts 10 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 10 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 10 Buy now
17 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2011 officers Termination of appointment of director (Dorothy Hubbard) 1 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
09 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 officers Change of particulars for corporate secretary (Gcs Property Management Limited) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Gillian Rosemary Jones) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Wiliam Reginald Adams) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Stephen John Skinner) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Rebecca Elizabeth Halls) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Darren Graham Mayes) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Margery James) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Anthony John Roberts) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Dorothy Winifred Hubbard) 2 Buy now
03 Nov 2009 accounts Annual Accounts 3 Buy now
04 Sep 2009 annual-return Annual return made up to 15/08/09 4 Buy now
04 Sep 2009 officers Appointment terminated secretary st helens registrars LIMITED 1 Buy now
07 Aug 2009 officers Secretary appointed gcs property management LIMITED 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
21 Aug 2008 annual-return Annual return made up to 15/08/08 4 Buy now
26 Jun 2008 accounts Annual Accounts 2 Buy now
05 Sep 2007 annual-return Annual return made up to 15/08/07 3 Buy now
12 Jul 2007 accounts Annual Accounts 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
28 Sep 2006 annual-return Annual return made up to 15/08/06 6 Buy now
15 Aug 2005 incorporation Incorporation Company 19 Buy now