- Company Overview for OASIS FOSTERING SERVICES LTD (06865438)
- Filing history for OASIS FOSTERING SERVICES LTD (06865438)
- People for OASIS FOSTERING SERVICES LTD (06865438)
- Charges for OASIS FOSTERING SERVICES LTD (06865438)
- More for OASIS FOSTERING SERVICES LTD (06865438)
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) |
---|---|---|---|
23 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AP01 | Appointment of Pamela Woods as a director | |
23 May 2012 | AP01 | Appointment of Mary Elizabeth Tuer as a director | |
23 May 2012 | CH01 | Director's details changed | |
19 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
05 Jul 2010 | CC04 | Statement of company's objects | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
22 Jun 2009 | 288c | Director's change of particulars / hervey magnall / 22/06/2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 11 bridge street ramsbottom bury lancashire BL0 9AB united kingdom | |
18 Jun 2009 | 88(2) | Ad 18/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
18 Jun 2009 | 288c | Director's change of particulars / hervey magnall / 18/06/2009 | |
18 Jun 2009 | 288c | Director's change of particulars / hervey magnall / 18/06/2009 | |
29 May 2009 | 288a | Director appointed hervey winston david magnall | |
23 May 2009 | CERTNM | Company name changed norwick LIMITED\certificate issued on 27/05/09 | |
15 May 2009 | 288b | Appointment terminated director joanna saban | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. | |
01 Apr 2009 | NEWINC | Incorporation |