- Company Overview for OAKDALE CARE GROUP LIMITED (10156301)
- Filing history for OAKDALE CARE GROUP LIMITED (10156301)
- People for OAKDALE CARE GROUP LIMITED (10156301)
- Charges for OAKDALE CARE GROUP LIMITED (10156301)
- More for OAKDALE CARE GROUP LIMITED (10156301)
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) |
---|---|---|---|
01 Jul 2020 | TM01 | Termination of appointment of Peter Jonathan Battle as a director on 30 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Peter Kinsey as a director on 22 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
28 Feb 2020 | TM01 | Termination of appointment of Andrew Leslie Long as a director on 16 December 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Peter Battle as a director on 6 January 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | TM01 | Termination of appointment of Christopher David Babington as a director on 13 September 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
21 Dec 2018 | MR01 | Registration of charge 101563010002, created on 20 December 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
08 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
08 Feb 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 July 2016 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
16 Dec 2016 | CERTNM |
Company name changed oakdale care homes midco LIMITED\certificate issued on 16/12/16
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
25 Oct 2016 | MR01 | Registration of charge 101563010001, created on 19 October 2016 | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|
|
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
12 Aug 2016 | AP01 | Appointment of Mr Christopher David Babington as a director on 12 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Andrew Leslie Long as a director on 12 August 2016 |