- Company Overview for GREAT OAKS HOLDINGS LTD (09108489)
- Filing history for GREAT OAKS HOLDINGS LTD (09108489)
- People for GREAT OAKS HOLDINGS LTD (09108489)
- Charges for GREAT OAKS HOLDINGS LTD (09108489)
- More for GREAT OAKS HOLDINGS LTD (09108489)
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) |
---|---|---|---|
02 Jan 2019 | MR01 | Registration of charge 091084890001, created on 21 December 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from 105 Melrose Avenue London SW19 8AU England to Flat 9 Ash Lea Grange, 1 Half Edge Lane Eccles Manchester M30 9RG on 12 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
22 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
20 Mar 2016 | CH01 | Director's details changed for Mr Javed Sultan on 20 March 2016 | |
20 Mar 2016 | CH01 | Director's details changed for Dr Sajeela Karim on 20 March 2016 | |
20 Mar 2016 | AD01 | Registered office address changed from 4 Uplands Road Guildford Surrey GU1 2RW to 105 Melrose Avenue London SW19 8AU on 20 March 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
03 Feb 2015 | CH01 | Director's details changed for Dr Sajeela Karim on 1 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from The Annexe, Manor Place Wanborough Guildford Surrey GU3 2JR England to 4 Uplands Road Guildford Surrey GU1 2RW on 3 February 2015 | |
23 Sep 2014 | CERTNM |
Company name changed javed sultan LIMITED\certificate issued on 23/09/14
|
|
22 Sep 2014 | AP01 | Appointment of Mr Javed Sultan as a director on 30 June 2014 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|