- Company Overview for OASIS HOMES (MIDLANDS) LIMITED (08886504)
- Filing history for OASIS HOMES (MIDLANDS) LIMITED (08886504)
- People for OASIS HOMES (MIDLANDS) LIMITED (08886504)
- Charges for OASIS HOMES (MIDLANDS) LIMITED (08886504)
- More for OASIS HOMES (MIDLANDS) LIMITED (08886504)
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) |
---|---|---|---|
10 Mar 2017 | MR04 | Satisfaction of charge 088865040001 in full | |
14 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
14 Feb 2017 | MR01 | Registration of charge 088865040001, created on 8 February 2017 | |
14 Feb 2017 | MR01 | Registration of charge 088865040002, created on 8 February 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS to 43 Wendover Road Wolverhampton WV4 6nd on 9 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
04 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Timothy John Harris on 12 February 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from 121a Brownswall Road Dudley DY3 3NS England to 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS on 10 March 2015 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|