OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED
Company number 05185731
- Company Overview for OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731)
- Filing history for OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731)
- People for OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731)
- Charges for OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731)
- More for OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 24 August 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
18 Jan 2024 | TM02 | Termination of appointment of David Howard Marsh as a secretary on 15 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of David Howard Marsh as a director on 11 January 2024 | |
08 Sep 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
11 Jul 2023 | PSC05 | Change of details for Oakapple Homes (Scarborough) Ltd as a person with significant control on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Chn House 1 John Charles Way Leeds LS12 6QA England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 11 July 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 24 August 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA to Chn House 1 John Charles Way Leeds LS12 6QA on 22 March 2023 | |
01 Mar 2023 | MR01 | Registration of charge 051857310020, created on 27 February 2023 | |
27 Oct 2022 | AA01 | Previous accounting period extended from 24 February 2022 to 24 August 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
19 Jul 2022 | PSC07 | Cessation of Oakapple Commercial Limited as a person with significant control on 1 December 2019 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Philip John Taylor on 12 July 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 24 February 2021 | |
23 Feb 2022 | AA01 | Previous accounting period shortened from 25 February 2021 to 24 February 2021 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 26 February 2021 to 25 February 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
28 Jun 2021 | MR01 | Registration of charge 051857310019, created on 25 June 2021 | |
12 Mar 2021 | MR04 | Satisfaction of charge 051857310015 in full | |
12 Mar 2021 | MR04 | Satisfaction of charge 051857310014 in full | |
04 Mar 2021 | MR01 | Registration of charge 051857310017, created on 3 March 2021 | |
04 Mar 2021 | MR01 | Registration of charge 051857310018, created on 3 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 26 February 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Sean Trevor Mayes as a director on 2 November 2020 |