- 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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
07 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
26 Oct 2012 | TM01 | Termination of appointment of Zeenat Rajan as a director | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Zeenat Mehboob Rajan on 6 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Rosemin Mawji on 6 January 2010 | |
19 Mar 2009 | 363a | Return made up to 05/12/08; full list of members | |
18 Mar 2009 | 288c | Secretary's change of particulars / gulnar hirji / 01/01/2009 | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 2 windsor way aldershot hants GU11 1JG | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Jan 2008 | 363a | Return made up to 05/12/07; full list of members |