- Company Overview for OAKCASTLE INVESTMENTS LIMITED (08227816)
- Filing history for OAKCASTLE INVESTMENTS LIMITED (08227816)
- People for OAKCASTLE INVESTMENTS LIMITED (08227816)
- Charges for OAKCASTLE INVESTMENTS LIMITED (08227816)
- Registers for OAKCASTLE INVESTMENTS LIMITED (08227816)
- More for OAKCASTLE INVESTMENTS LIMITED (08227816)
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 Feb 2025 | TM01 | Termination of appointment of Assura Cs Limited as a director on 21 February 2025 | |
21 Feb 2025 | AP01 | Appointment of Mrs Jayne Marie Cottam as a director on 21 February 2025 | |
05 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
14 Aug 2023 | SH19 |
Statement of capital on 14 August 2023
|
|
14 Aug 2023 | SH20 | Statement by Directors | |
14 Aug 2023 | CAP-SS | Solvency Statement dated 21/11/22 | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | CH02 | Director's details changed for Assura Cs Limited on 3 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Orla Marie Ball on 3 July 2023 | |
09 Jul 2023 | PSC05 | Change of details for Assura Investments Limited as a person with significant control on 3 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 | |
07 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
25 Nov 2021 | TM01 | Termination of appointment of Patrick William Lowther as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Jayne Marie Cottam as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Simon John Oborn as a director on 25 November 2021 | |
20 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
29 Jun 2021 | TM01 | Termination of appointment of Simon Paul Gould as a director on 18 June 2021 | |
25 Mar 2021 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Simon John Oborn on 16 October 2020 | |
20 Nov 2020 | MA | Memorandum and Articles of Association |