- Company Overview for OAKLANDS CARE SERVICES LIMITED (04986344)
- Filing history for OAKLANDS CARE SERVICES LIMITED (04986344)
- People for OAKLANDS CARE SERVICES LIMITED (04986344)
- Charges for OAKLANDS CARE SERVICES LIMITED (04986344)
- More for OAKLANDS CARE SERVICES LIMITED (04986344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA to 1 Orme Road Kingston upon Thames KT1 3SD on 9 March 2023 | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
26 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
16 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
05 Dec 2017 | PSC01 | Notification of Gulnar Hirji as a person with significant control on 30 November 2017 | |
05 Dec 2017 | PSC07 | Cessation of Rosemin Mawji as a person with significant control on 30 November 2017 | |
11 Mar 2017 | AP01 | Appointment of Miss Gulnar Hirji as a director on 11 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Rosemin Mohamedali Hirji Mawji as a director on 11 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
|