- Company Overview for OAKLAND PRIMECARE LIMITED (10127904)
- Filing history for OAKLAND PRIMECARE LIMITED (10127904)
- People for OAKLAND PRIMECARE LIMITED (10127904)
- Charges for OAKLAND PRIMECARE LIMITED (10127904)
- Registers for OAKLAND PRIMECARE LIMITED (10127904)
- More for OAKLAND PRIMECARE LIMITED (10127904)
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) |
---|---|---|---|
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
20 Feb 2020 | MR01 | Registration of charge 101279040005, created on 19 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Daren Dalmedo as a director on 29 January 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mrs Joanne Lea Balmer on 20 August 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Harnoop Singh Atkar as a director on 31 January 2020 | |
13 Dec 2019 | MR01 | Registration of charge 101279040004, created on 9 December 2019 | |
06 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2019 | AP01 | Appointment of Mrs Joanne Lee Balmer as a director on 20 August 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
04 Apr 2019 | AP01 | Appointment of Mr Robert John Harvey as a director on 1 April 2019 | |
01 Apr 2019 | PSC05 | Change of details for Gibson Bidco Limited as a person with significant control on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Unit 1 Regal House Royal Crescent Ilford Essex IG2 7JY to 10 Lower Thames Street London EC3R 6AF on 1 April 2019 | |
10 Dec 2018 | AP01 | Appointment of Daren Dalmedo as a director on 1 September 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Stephen Joseph Pereira as a director on 30 September 2018 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jul 2018 | MR01 | Registration of charge 101279040003, created on 25 June 2018 | |
02 Jul 2018 | PSC05 | Change of details for Gibson Bidco Limited as a person with significant control on 2 July 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA | |
19 Jul 2017 | AD04 | Register(s) moved to registered office address Unit 1 Regal House Royal Crescent Ilford Essex IG2 7JY | |
18 Jul 2017 | MR01 | Registration of charge 101279040002, created on 14 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
06 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA | |
06 Apr 2017 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA |