THE OAKS MANAGEMENT COMPANY (HORSFORTH) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2023-01-23 update statutory_documents CESSATION OF DAVID ANTHONY LANDON WATT AS A PSC
2023-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATT
2022-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-04 update statutory_documents DIRECTOR APPOINTED MRS BERNADETTE CUSWORTH (NEE PEARCE)
2020-10-11 update statutory_documents CESSATION OF EMILY MARIA KINGSLEY AS A PSC
2020-10-11 update statutory_documents CESSATION OF PIET MARTIN KINGSLEY AS A PSC
2020-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY KINGSLEY
2020-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIET KINGSLEY
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW ALEXANDER LOADES / 06/03/2020
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTHOLOMEW ALEXANDER LOADES
2020-01-31 update statutory_documents CESSATION OF KATY BETHAN WILSON AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-28 update statutory_documents DIRECTOR APPOINTED MR BARTHOLOMEW ALEXANDER LOADES
2019-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY WILSON
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIONA MARGARET WATT
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY MARIA KINGSLEY
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIET MARTIN KINGSLEY
2018-01-31 update statutory_documents CESSATION OF ROBERT JOHN COOPER-WAITE AS A PSC
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-28 update statutory_documents DIRECTOR APPOINTED MRS CLIONA MARGARET WATT
2017-04-27 update statutory_documents DIRECTOR APPOINTED MR PIET MARTIN KINGSLEY
2017-04-27 update statutory_documents DIRECTOR APPOINTED MRS EMILY MARIA KINGSLEY
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER-WAITE
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT COOPER-WAITE
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-03-13 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-02-08 update statutory_documents 20/01/16 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-12 update statutory_documents 20/01/15 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address FLAT 1,THE OAKS 7 CLARENCE ROAD HORSFORTH LEEDS WEST YORKSHIRE UK LS18 4LB
2014-03-08 insert address FLAT 1,THE OAKS 7 CLARENCE ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 4LB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-08 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-18 update statutory_documents DIRECTOR APPOINTED MISS KATY BETHAN WILSON
2014-02-13 update statutory_documents 20/01/14 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-12 update statutory_documents 20/01/13 NO MEMBER LIST
2013-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPPLE
2012-10-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 20/01/12 NO MEMBER LIST
2011-10-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-23 update statutory_documents 20/01/11 NO MEMBER LIST
2010-10-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents SECRETARY APPOINTED DR. ROBERT JOHN COOPER-WAITE
2010-02-15 update statutory_documents 20/01/10 NO MEMBER LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE MILLER / 12/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LANDON WATT / 12/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART CHAPPLE / 11/01/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN COOPER-WAITE / 12/02/2010
2009-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION