- Company Overview for OAKWOOD PREMIUM FINANCE LIMITED (08260621)
- Filing history for OAKWOOD PREMIUM FINANCE LIMITED (08260621)
- People for OAKWOOD PREMIUM FINANCE LIMITED (08260621)
- Charges for OAKWOOD PREMIUM FINANCE LIMITED (08260621)
- More for OAKWOOD PREMIUM FINANCE LIMITED (08260621)
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 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
22 Oct 2020 | PSC07 | Cessation of Jayne Elizabeth Pincus as a person with significant control on 1 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Chris Veragoo as a person with significant control on 1 October 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 43-45 High Road Bushey Heath Herts WD23 1SH to 66-68 High Road Bushey Heath Bushey WD23 1GG on 27 February 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
17 Aug 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Chris Veragoo on 1 November 2014 | |
20 Oct 2015 | CH01 | Director's details changed for Mrs Jayne Elizabeth Pincus on 1 November 2014 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Paul Daniel Gold on 1 November 2014 |