- Company Overview for OASIS HOUSING LTD (NI048997)
- Filing history for OASIS HOUSING LTD (NI048997)
- People for OASIS HOUSING LTD (NI048997)
- Charges for OASIS HOUSING LTD (NI048997)
- More for OASIS HOUSING LTD (NI048997)
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) |
---|---|---|---|
19 May 2017 | AP01 | Appointment of Mrs Arlene Mcdowell as a director on 12 April 2017 | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 | Annual return made up to 15 January 2016 no member list | |
23 Nov 2015 | CH01 | Director's details changed for Mr Clifford Thomas Kennedy on 1 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | TM01 | Termination of appointment of Angus Spence Beck as a director on 25 June 2015 | |
29 Jan 2015 | AR01 | Annual return made up to 15 January 2015 no member list | |
29 Jan 2015 | CH01 | Director's details changed for Mr Clifford Thomas Kennedy on 1 December 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 | Annual return made up to 15 January 2014 no member list | |
10 Jan 2014 | AP01 | Appointment of Mr Richard Walter Gardiner as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Angus Beck as a director | |
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 15 January 2013 no member list | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 15 January 2012 no member list | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 no member list | |
20 Jan 2011 | CH01 | Director's details changed for Paul Westwood on 15 January 2011 | |
20 Jan 2011 | CH03 | Secretary's details changed for Clifford Thomas Kennedy on 15 January 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
23 Feb 2010 | AR01 | Annual return made up to 15 January 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |