OAKHURST (BALSALL COMMON) NO1 MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.04147460
Category
Incorporated25 Jan 2001
Age23 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

OAKHURST (BALSALL COMMON) NO1 MANAGEMENT COMPANY LIMITED is an active with number 04147460. It was incorporated 23 years, 5 months, 11 days ago, on 25 January 2001. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-25

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limted

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2021-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C P Bigwood Management Llp

Termination date: 2021-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Conway

Appointment date: 2021-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simonds

Termination date: 2021-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 11 Little Park Farm Road Fareham Fareham PO15 5SN United Kingdom

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Termination date: 2019-01-16

Documents

View document PDF

Termination secretary company

Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Mr Robert Simonds

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Robert Simonds

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2018-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

New address: 11 Little Park Farm Road Fareham Fareham PO15 5SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Williams

Termination date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simonds

Appointment date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Appointment date: 2015-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Simonds

Termination date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-26

Officer name: Mr Robert Simonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Brett Williams

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-23

Officer name: Mr Robert Simonds

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Mr Brett Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: C/O Curry & Partners 45 Summer Row Birmingham B3 1JJ

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Vickers

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Daniels

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Daniels

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Mr. David Paul Vickers Vickers

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Marc William Daniels

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert simonds / 01/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/05

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/04

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/03

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Address

Type: 287

Description: Registered office changed on 06/05/03 from: c/o wimpey homes west midlands LTD 39 dominion court station rd solihull west midlands B91 3RT

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/02

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 25/02/02 from: friars gate 1011 stratford road, shirley solihull west midlands B90 4BN

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

DIMITROVI LIMITED

43 MONKS ROAD,COVENTRY,CV3 2BQ

Number:09815797
Status:ACTIVE
Category:Private Limited Company

EDGBASTON CONSULTING LIMITED

32 ROTTON PARK ROAD,BIRMINGHAM,B16 9JL

Number:10622447
Status:ACTIVE
Category:Private Limited Company

EPPING VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06666795
Status:ACTIVE
Category:Private Limited Company

PARR LANE/RANDALE DRIVE MANAGEMENT COMPANY LIMITED

7, THE STARKIES, MANCHESTER ROAD, BURY, LANCASHIRE,BURY,BL9 9QR

Number:01271018
Status:ACTIVE
Category:Private Limited Company

RIXY SISTERS LIMITED

WARRENER HOUSE ILLINGTON ROAD,THETFORD,IP24 1RW

Number:10981424
Status:ACTIVE
Category:Private Limited Company
Number:LP003180
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source