- Company Overview for OAK HOUSE HOMES LIMITED (09641139)
- Filing history for OAK HOUSE HOMES LIMITED (09641139)
- People for OAK HOUSE HOMES LIMITED (09641139)
- Charges for OAK HOUSE HOMES LIMITED (09641139)
- More for OAK HOUSE HOMES LIMITED (09641139)
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 Jul 2017 | PSC01 | Notification of Matthew James Mccarrick as a person with significant control on 10 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 Apr 2017 | MR01 | Registration of charge 096411390004, created on 10 April 2017 | |
20 Feb 2017 | MR01 | Registration of charge 096411390003, created on 3 February 2017 | |
20 Feb 2017 | MR01 | Registration of charge 096411390002, created on 3 February 2017 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Dec 2015 | MR01 | Registration of charge 096411390001, created on 18 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
04 Jul 2015 | AP01 | Appointment of Mark Lawrence Larkin as a director on 22 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 16 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 16 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Matthew James Mccarrick as a director on 16 June 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to The Turnpark Station Road Chester Le Street Durham DH3 3DU on 1 July 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|