Advanced company searchLink opens in new window

GREAT OAKS HOLDINGS LTD

Company number 09108489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
11 Oct 2024 AD01 Registered office address changed from Flat 9 Ash Lea Grange, 1 Half Edge Lane Eccles Manchester M30 9RG England to 2 York Street Clitheroe BB7 2DL on 11 October 2024
02 Jul 2024 MR01 Registration of charge 091084890004, created on 27 June 2024
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
22 May 2023 MR01 Registration of charge 091084890003, created on 22 May 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
20 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
28 Nov 2022 MR01 Registration of charge 091084890002, created on 26 November 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
17 Sep 2021 TM01 Termination of appointment of Sajeela Karim as a director on 30 August 2021
31 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 210
26 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
27 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Feb 2019 PSC04 Change of details for Mr Javed Sultan as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Javed Sultan on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Dr Sajeela Karim on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr Javed Sultan as a person with significant control on 4 February 2019