- Company Overview for OAKLOW GROUP LITTLE ADDINGTON LTD (12668475)
- Filing history for OAKLOW GROUP LITTLE ADDINGTON LTD (12668475)
- People for OAKLOW GROUP LITTLE ADDINGTON LTD (12668475)
- Charges for OAKLOW GROUP LITTLE ADDINGTON LTD (12668475)
- More for OAKLOW GROUP LITTLE ADDINGTON LTD (12668475)
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 Aug 2024 | TM01 | Termination of appointment of Ricky James Darlow as a director on 12 August 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Jul 2024 | CH01 | Director's details changed for Mr Ricky James Darlow on 27 July 2024 | |
29 Jul 2024 | CERTNM |
Company name changed oaklow group LTD\certificate issued on 29/07/24
|
|
14 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
02 May 2024 | PSC02 | Notification of Don Howard Properties Limited as a person with significant control on 30 April 2024 | |
02 May 2024 | PSC07 | Cessation of Donald Anthony Howard as a person with significant control on 30 April 2024 | |
02 May 2024 | PSC07 | Cessation of Paul Andrew Briggs as a person with significant control on 30 April 2024 | |
02 May 2024 | PSC07 | Cessation of Ricky James Darlow as a person with significant control on 30 April 2024 | |
21 Feb 2024 | PSC01 | Notification of Donald Anthony Howard as a person with significant control on 21 February 2024 | |
21 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 21 February 2024
|
|
21 Feb 2024 | AP01 | Appointment of Mr Donald Anthony Howard as a director on 21 February 2024 | |
30 Nov 2023 | AD01 | Registered office address changed from 22 Belfry Lane Collingtree Park Northampton NN4 0PB England to 38 Thorburn Road Northampton NN3 3DA on 30 November 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
13 Jun 2023 | PSC04 | Change of details for Mr Ricky James Darlow as a person with significant control on 20 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 15 Clickers Drive Northampton NN5 4ED England to 22 Belfry Lane Collingtree Park Northampton NN4 0PB on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Ricky James Darlow on 20 April 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 31 October 2020 | |
24 Sep 2021 | MR01 | Registration of charge 126684750001, created on 23 September 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
13 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-13
|