Advanced company searchLink opens in new window

OAKLOW GROUP DARLOW HOMES LTD

Company number 13936986

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)
08 Jan 2025 AD01 Registered office address changed from 10 Enfield Close Duston Northampton NN5 6XY England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 January 2025
08 Jan 2025 600 Appointment of a voluntary liquidator
08 Jan 2025 LIQ02 Statement of affairs
08 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-02
22 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
18 Sep 2024 PSC07 Cessation of Ryan David Suter as a person with significant control on 17 September 2024
18 Sep 2024 PSC02 Notification of Oaklow Group Darlow Suter Ltd as a person with significant control on 17 September 2024
18 Sep 2024 PSC07 Cessation of Ricky James Darlow as a person with significant control on 17 September 2024
31 Jul 2024 AD01 Registered office address changed from 22 Belfry Lane Collingtree Park Northampton NN4 0PB England to 10 Enfield Close Duston Northampton NN5 6XY on 31 July 2024
31 Jul 2024 PSC04 Change of details for Mr Ricky James Darlow as a person with significant control on 27 July 2024
31 Jul 2024 CH01 Director's details changed for Mr Ricky James Darlow on 27 July 2024
31 Jul 2024 PSC01 Notification of Ryan David Suter as a person with significant control on 26 July 2024
31 Jul 2024 PSC04 Change of details for Mr Ricky James Darlow as a person with significant control on 26 July 2024
29 Jul 2024 MR01 Registration of charge 139369860002, created on 25 July 2024
29 Jul 2024 MR01 Registration of charge 139369860003, created on 25 July 2024
14 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 11 November 2023
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/12/2023
24 Nov 2023 CH01 Director's details changed for Mr Ricky James Darlow on 11 November 2023
24 Nov 2023 PSC04 Change of details for Mr Ricky James Darlow as a person with significant control on 11 November 2023
29 Jun 2023 TM01 Termination of appointment of Cody Peter Van Tonder as a director on 10 May 2023
05 May 2023 CERTNM Company name changed oaklow group chancery lane LTD\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
05 May 2023 CH01 Director's details changed for Mr Ricky James Darlow on 25 April 2023
05 May 2023 PSC04 Change of details for Mr Ricky James Darlow as a person with significant control on 25 April 2023
04 May 2023 AD01 Registered office address changed from 15 Clickers Drive Northampton England NN5 4ED England to 22 Belfry Lane Collingtree Park Northampton NN4 0PB on 4 May 2023