THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED - DISS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-23 View Report
Confirmation statement. Statement with updates. 2023-06-04 View Report
Officers. Termination date: 2022-07-18. Officer name: Rachel Fordham. 2022-07-31 View Report
Officers. Termination date: 2022-07-18. Officer name: John Richard Fordham. 2022-07-31 View Report
Officers. Appointment date: 2022-06-06. Officer name: Ms Freda Mclauchlan. 2022-06-19 View Report
Address. New address: 12 the Oaks Wattisfield Diss IP22 1HL. Old address: 3 the Oaks Wattisfield Diss IP22 1HL England. Change date: 2022-06-19. 2022-06-19 View Report
Confirmation statement. Statement with no updates. 2022-06-05 View Report
Accounts. Accounts type micro entity. 2022-05-29 View Report
Accounts. Accounts type micro entity. 2021-07-25 View Report
Confirmation statement. Statement with updates. 2021-05-31 View Report
Officers. Termination date: 2020-09-24. Officer name: Margaret Carver. 2020-09-24 View Report
Officers. Termination date: 2020-09-24. Officer name: Peter David Hadley Gibbs. 2020-09-24 View Report
Officers. Officer name: Richard John George. Termination date: 2020-09-24. 2020-09-24 View Report
Officers. Officer name: Mr Justin Alexander John Brackenbury. Appointment date: 2020-07-03. 2020-07-03 View Report
Address. Change date: 2020-07-02. New address: 3 the Oaks Wattisfield Diss IP22 1HL. Old address: 2 the Oaks Wattisfield Diss Norfolk IP22 1HL. 2020-07-02 View Report
Officers. Officer name: Mrs Rachel Fordham. Appointment date: 2020-07-02. 2020-07-02 View Report
Officers. Officer name: Mr John Richard Fordham. Appointment date: 2020-07-02. 2020-07-02 View Report
Accounts. Accounts type micro entity. 2020-07-02 View Report
Confirmation statement. Statement with updates. 2020-03-20 View Report
Officers. Change date: 2019-07-22. Officer name: Peter David Hadley Gibbs. 2019-09-07 View Report
Accounts. Accounts type micro entity. 2019-09-07 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-09-06 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Accounts. Accounts type micro entity. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Termination date: 2015-08-24. Officer name: Derek Wilson. 2015-09-03 View Report
Officers. Officer name: Daniel Wilson. Termination date: 2015-08-24. 2015-09-03 View Report
Officers. Appointment date: 2015-08-20. Officer name: Peter David Hadley Gibbs. 2015-09-03 View Report
Officers. Appointment date: 2015-08-20. Officer name: Margaret Carver. 2015-09-03 View Report
Officers. Appointment date: 2015-08-20. Officer name: Richard John George. 2015-09-03 View Report
Address. New address: 2 the Oaks Wattisfield Diss Norfolk IP22 1HL. Change date: 2015-09-03. Old address: Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Officers. Officer name: Mr Daniel Wilson. Change date: 2014-03-24. 2014-03-25 View Report
Address. Change date: 2014-03-24. Old address: Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom. 2014-03-24 View Report
Address. Change date: 2014-03-12. Old address: C/O Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2012-05-23 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Officers. Officer name: Mr Daniel Wilson. Change date: 2011-07-01. 2012-04-24 View Report
Officers. Change date: 2011-07-01. Officer name: Derek Wilson. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-02-22 View Report
Address. Old address: 106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA. Change date: 2011-01-11. 2011-01-11 View Report