OAKLANDS COURT (SOLIHULL) MANAGEMENT LIMITED

05920281
1323 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2024 accounts Annual Accounts 4 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 4 Buy now
18 Jan 2023 accounts Annual Accounts 4 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 6 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 officers Termination of appointment of director (Mamode Ilam Moorudun) 1 Buy now
16 May 2019 officers Termination of appointment of director (Nick Chandler) 1 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Amanda Jane Michaels) 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 officers Change of particulars for director (Ms Amanda Jane Michaels) 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 2 Buy now
11 Sep 2015 annual-return Annual Return 10 Buy now
22 May 2015 accounts Annual Accounts 2 Buy now
06 May 2015 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
09 Sep 2014 annual-return Annual Return 10 Buy now
09 Sep 2014 officers Change of particulars for director (Mr Roger Michael Young) 3 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 10 Buy now
30 Apr 2013 accounts Annual Accounts 5 Buy now
11 Sep 2012 annual-return Annual Return 10 Buy now
17 May 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 accounts Annual Accounts 5 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Roger Michael Young) 2 Buy now
09 Sep 2011 annual-return Annual Return 10 Buy now
06 Oct 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 10 Buy now
14 Sep 2010 officers Change of particulars for corporate secretary (Bright Willis Limited) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mamode Ilam Moorudun) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Nick Chandler) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Paul Gordon Tropman) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Dharvinder Johal) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Guy Johnathan Fielding) 2 Buy now
07 Nov 2009 accounts Annual Accounts 1 Buy now
15 Sep 2009 annual-return Return made up to 31/08/09; full list of members 5 Buy now
19 Jun 2009 officers Director appointed mamode ilam moorudun 2 Buy now
29 Apr 2009 officers Director appointed guy johnathan fielding 2 Buy now
29 Apr 2009 officers Director appointed paul gordon tropman 2 Buy now
29 Apr 2009 officers Director appointed dharvinder johal 2 Buy now
27 Apr 2009 officers Director appointed theresa ann barnett 2 Buy now
21 Apr 2009 officers Director appointed nick chandler 2 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
14 Jan 2009 officers Director appointed roger michael young 2 Buy now
23 Dec 2008 officers Secretary appointed bright willis LIMITED 1 Buy now
23 Dec 2008 officers Appointment terminated director bernard mcelholm 1 Buy now
23 Dec 2008 officers Appointment terminated secretary catherine mcelholm 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from 1323 stratford road hall green birmingham west midlands B28 9HH 1 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from 10 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW 1 Buy now
25 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
12 Sep 2008 officers Director's change of particulars / bernard mcelholm / 01/09/2008 2 Buy now
12 Sep 2008 officers Secretary's change of particulars / catherine mcelholm / 01/09/2008 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from unit 10 hockley court hockley heath solihull west midlands B94 6NW 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 683-685 warwick road solihull birmingham B91 3DA 1 Buy now
04 Jan 2008 accounts Annual Accounts 2 Buy now
27 Nov 2007 resolution Resolution 10 Buy now
04 Oct 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
14 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2006 officers New secretary appointed 2 Buy now
18 Sep 2006 officers New director appointed 2 Buy now
18 Sep 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
31 Aug 2006 incorporation Incorporation Company 16 Buy now