About

Registered Number: 05577604
Date of Incorporation: 28/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 6 Pilgrims Walk, Prologis Park, Coventry, CV6 4QH,

 

Oak Court Management Company (Coventry) Ltd was registered on 28 September 2005 with its registered office in Coventry, it has a status of "Active". The companies directors are listed as Dhillon, Hardip Kaur, Whyte, Christopher Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHILLON, Hardip Kaur 30 July 2019 - 1
WHYTE, Christopher Alexander 23 May 2013 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
PSC05 - N/A 11 October 2019
AD01 - Change of registered office address 11 October 2019
AP01 - Appointment of director 22 August 2019
AP03 - Appointment of secretary 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2019
SH08 - Notice of name or other designation of class of shares 08 August 2019
AA - Annual Accounts 06 August 2019
SH01 - Return of Allotment of shares 01 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 02 October 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 07 June 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 17 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 26 May 2016
SH01 - Return of Allotment of shares 13 February 2016
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 10 October 2014
SH01 - Return of Allotment of shares 09 October 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 01 October 2013
AP03 - Appointment of secretary 12 June 2013
TM02 - Termination of appointment of secretary 23 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 14 May 2010
SH01 - Return of Allotment of shares 31 January 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 23 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
225 - Change of Accounting Reference Date 21 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.