THE OAKS MANAGEMENT COMPANY (SALFORD) LIMITED

05906551
ROSSETTI PLACE 6 LOWER BYROM STREET MANCHESTER LANCS M3 4AP

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 2 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2016 officers Termination of appointment of director (Michael Kenny) 1 Buy now
17 Jun 2016 accounts Annual Accounts 2 Buy now
17 Jun 2016 officers Appointment of director (Mr Philip Faulkner) 2 Buy now
10 Sep 2015 annual-return Annual Return 2 Buy now
27 May 2015 accounts Annual Accounts 2 Buy now
12 Sep 2014 annual-return Annual Return 2 Buy now
20 May 2014 accounts Annual Accounts 1 Buy now
23 Sep 2013 annual-return Annual Return 2 Buy now
04 Jun 2013 accounts Annual Accounts 1 Buy now
05 Sep 2012 annual-return Annual Return 2 Buy now
15 May 2012 accounts Annual Accounts 1 Buy now
19 Sep 2011 annual-return Annual Return 2 Buy now
31 May 2011 accounts Annual Accounts 1 Buy now
06 Sep 2010 annual-return Annual Return 2 Buy now
06 Sep 2010 officers Change of particulars for secretary (Mr John James Thomson) 1 Buy now
06 Sep 2010 officers Change of particulars for director (Michael Kenny) 2 Buy now
26 May 2010 accounts Annual Accounts 1 Buy now
08 Oct 2009 annual-return Annual Return 2 Buy now
01 Sep 2009 officers Appointment terminated secretary brian munro 1 Buy now
18 Aug 2009 officers Secretary appointed mr john james thomson 1 Buy now
05 Aug 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Jul 2009 accounts Annual Accounts 1 Buy now
28 Jul 2009 annual-return Annual return made up to 15/08/08 2 Buy now
11 Jul 2009 officers Appointment terminated director brian munro 1 Buy now
01 Jul 2009 officers Director appointed michael kenny 2 Buy now
01 Jul 2009 officers Appointment terminated director gerard o'connor 1 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from c/o uhy hacker young st james building 79 oxford street manchester lancs M1 6HT 1 Buy now
04 Jun 2009 dissolution Withdrawal of application for striking off 1 Buy now
17 Feb 2009 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2009 dissolution Application for striking-off 1 Buy now
26 Mar 2008 accounts Annual Accounts 1 Buy now
14 Jan 2008 annual-return Annual return made up to 15/08/07 4 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 82-84 bury old road prestwich manchester M45 6TQ 1 Buy now
30 Oct 2007 dissolution Withdrawal of application for striking off 1 Buy now
28 Sep 2007 dissolution Application for striking-off 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
16 Aug 2006 officers New director appointed 1 Buy now
16 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
16 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 incorporation Incorporation Company 17 Buy now