OAKWOOD HOMES ESTATE AGENTS LIMITED
Company number 05155235
- Company Overview for OAKWOOD HOMES ESTATE AGENTS LIMITED (05155235)
- Filing history for OAKWOOD HOMES ESTATE AGENTS LIMITED (05155235)
- People for OAKWOOD HOMES ESTATE AGENTS LIMITED (05155235)
- Charges for OAKWOOD HOMES ESTATE AGENTS LIMITED (05155235)
- More for OAKWOOD HOMES ESTATE AGENTS LIMITED (05155235)
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) |
---|---|---|---|
26 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2019
|
|
12 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Johannes Cornelis Retallick as a director on 4 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Johannes Cornelis Retallick as a secretary on 4 April 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Feb 2018 | PSC04 | Change of details for Mr Andrew Charles Dickinson as a person with significant control on 8 February 2018 | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
07 Feb 2018 | PSC01 | Notification of Andrew Charles Dickinson as a person with significant control on 6 April 2016 | |
07 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Johannes Cornelis Retallick on 1 January 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mr Hans Retallick on 1 January 2015 |