OAK TREE COURT (HA2) MANAGEMENT COMPANY LIMITED

06677839
SUITE A5 KEBBELL HOUSE DELTA GAIN WATFORD HERTS WD19 5EF

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2024 officers Appointment of director (Mrs Alison Friend) 2 Buy now
03 May 2024 accounts Annual Accounts 9 Buy now
23 Sep 2023 officers Appointment of director (Mr Ashraf Zaman) 2 Buy now
21 Sep 2023 officers Termination of appointment of director (Miraj Shah) 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2023 accounts Annual Accounts 9 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2022 accounts Annual Accounts 9 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jun 2021 accounts Annual Accounts 9 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 May 2020 accounts Annual Accounts 9 Buy now
06 Nov 2019 officers Appointment of director (Miss Francesca Sidoli) 2 Buy now
01 Nov 2019 officers Termination of appointment of director (Daniella Sidoli) 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 accounts Annual Accounts 9 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2018 accounts Annual Accounts 7 Buy now
14 Sep 2017 officers Appointment of director (Mr Miraj Shah) 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Aug 2017 officers Termination of appointment of director (Rakhi Pawar) 1 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 capital Return of Allotment of shares 3 Buy now
24 Oct 2016 officers Appointment of director (Mrs Rakhi Pawar) 2 Buy now
21 Oct 2016 officers Termination of appointment of director (Christopher Christofi) 1 Buy now
21 Oct 2016 officers Appointment of director (Miss Daniella Sidoli) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 accounts Annual Accounts 9 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 officers Termination of appointment of secretary (Imelda Allard) 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Tyrone James Allard) 1 Buy now
13 Jan 2016 officers Appointment of director (Mr Christopher Christofi) 2 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
01 Oct 2014 accounts Annual Accounts 5 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 accounts Annual Accounts 5 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 5 Buy now
12 Sep 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Feb 2010 accounts Annual Accounts 2 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2009 annual-return Annual Return 3 Buy now
01 Sep 2009 officers Secretary appointed imelda allard 1 Buy now
01 Sep 2009 officers Director appointed tyrone james allard 2 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from howman solicitors 17 king edwards road ruislip HA4 7AE 1 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2008 officers Appointment terminated director hanover directors LIMITED 1 Buy now
26 Aug 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from howman solicitors 17 king edwards road ruislip HA4 7AE 1 Buy now
26 Aug 2008 resolution Resolution 7 Buy now
20 Aug 2008 incorporation Incorporation Company 6 Buy now