Advanced company searchLink opens in new window

OAKLOW GROUP LITTLE ADDINGTON LTD

Company number 12668475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-24
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-13
  • GBP 2