- Company Overview for OAKLOW GROUP DARLOW HOMES LTD (13936986)
- Filing history for OAKLOW GROUP DARLOW HOMES LTD (13936986)
- People for OAKLOW GROUP DARLOW HOMES LTD (13936986)
- Charges for OAKLOW GROUP DARLOW HOMES LTD (13936986)
- Insolvency for OAKLOW GROUP DARLOW HOMES LTD (13936986)
- More for OAKLOW GROUP DARLOW HOMES LTD (13936986)
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
|
|
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
|
|
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
|
|
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 |