THE OAKS (WALKDEN) MANAGEMENT COMPANY LIMITED

05783858
384A DEANSGATE MANCHESTER GREATER MANCHESTER M3 4LA

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 officers Change of particulars for corporate secretary (Stevenson Whyte) 1 Buy now
09 Oct 2023 officers Termination of appointment of director (Stephen James Parker) 1 Buy now
09 Aug 2023 accounts Annual Accounts 3 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 3 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2022 officers Termination of appointment of director (Andrew Dixon) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
19 Jan 2022 officers Appointment of director (Mr Martin David Redfern) 2 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
03 Jun 2021 officers Termination of appointment of director (Thomas Parry Wilcock) 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Change of particulars for director (Stephen James Parker) 2 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 2 Buy now
03 Dec 2019 officers Appointment of corporate secretary (Stevenson Whyte) 2 Buy now
03 Dec 2019 officers Termination of appointment of secretary (Graymarsh Property Services Limited) 1 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Appointment of director (Mr Thomas Parry Wilcock) 2 Buy now
09 Nov 2015 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
27 Oct 2014 officers Termination of appointment of director (Aidan Bernard Mchugh) 1 Buy now
29 Sep 2014 officers Appointment of corporate secretary (Graymarsh Property Services Limited) 2 Buy now
29 Sep 2014 officers Termination of appointment of secretary (Gillian Clair Dickinson) 1 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
22 Jul 2013 officers Termination of appointment of director (Michael Fell) 1 Buy now
14 Jun 2013 accounts Annual Accounts 9 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
21 May 2012 officers Appointment of director (Mr Aidan Bernard Mchugh) 2 Buy now
22 Apr 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 9 Buy now
19 Mar 2012 officers Appointment of director (Mr Andrew Dixon) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Leon Rushworth) 1 Buy now
31 Oct 2011 officers Termination of appointment of director (Andrew Dixon) 1 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
08 Jul 2010 accounts Annual Accounts 9 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Leon Rushworth) 2 Buy now
19 May 2010 officers Change of particulars for director (Stephen James Parker) 2 Buy now
19 May 2010 officers Change of particulars for director (Michael Fell) 2 Buy now
19 May 2010 officers Change of particulars for director (Andrew Dixon) 2 Buy now
27 Nov 2009 officers Appointment of secretary (Gillian Clair Dickinson) 1 Buy now
27 Nov 2009 officers Termination of appointment of secretary (Stephen Toghill) 1 Buy now
27 Nov 2009 officers Termination of appointment of director (Stephen Toghill) 1 Buy now
27 Nov 2009 officers Termination of appointment of director (Peter Barlow) 1 Buy now
19 Aug 2009 officers Director appointed stephen james parker 1 Buy now
19 Aug 2009 officers Director appointed leon rushworth 1 Buy now
19 Aug 2009 officers Director appointed andrew dixon 1 Buy now
19 Aug 2009 officers Director appointed michael fell 1 Buy now
31 May 2009 annual-return Annual return made up to 18/04/09 2 Buy now
27 Apr 2009 accounts Annual Accounts 7 Buy now
15 Jul 2008 accounts Annual Accounts 2 Buy now
02 Jul 2008 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 1 Buy now
30 Apr 2008 annual-return Annual return made up to 18/04/08 2 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: chorley business & technology centre euxton lane chorley lancashire PR7 6TE 1 Buy now
31 May 2007 annual-return Annual return made up to 18/04/07 4 Buy now
18 Apr 2006 incorporation Incorporation Company 18 Buy now