Advanced company searchLink opens in new window

OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED

Company number 05185731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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