OAKWOOD HOMES (PETERBOROUGH) LIMITED
Company number 08047128
- Company Overview for OAKWOOD HOMES (PETERBOROUGH) LIMITED (08047128)
- Filing history for OAKWOOD HOMES (PETERBOROUGH) LIMITED (08047128)
- People for OAKWOOD HOMES (PETERBOROUGH) LIMITED (08047128)
- Charges for OAKWOOD HOMES (PETERBOROUGH) LIMITED (08047128)
- More for OAKWOOD HOMES (PETERBOROUGH) LIMITED (08047128)
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 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 May 2018 | MR01 | Registration of charge 080471280002, created on 4 May 2018 | |
11 May 2018 | MR01 | Registration of charge 080471280003, created on 4 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Mark Nicholls on 1 January 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
08 May 2018 | CH01 | Director's details changed for Mr Mark Nicholls on 1 January 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2012 | AP01 | Appointment of Mark Nicholls as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Joanna Saban as a director | |
26 Apr 2012 | NEWINC |
Incorporation
|