- Company Overview for OAKBANK HOMES LIMITED (SC149897)
- Filing history for OAKBANK HOMES LIMITED (SC149897)
- People for OAKBANK HOMES LIMITED (SC149897)
- Charges for OAKBANK HOMES LIMITED (SC149897)
- More for OAKBANK HOMES LIMITED (SC149897)
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 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Oct 2017 | MR01 | Registration of charge SC1498970009, created on 13 September 2017 | |
20 Sep 2017 | MR01 | Registration of charge SC1498970008, created on 13 September 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
15 Mar 2016 | MR01 | Registration of charge SC1498970007, created on 29 February 2016 | |
15 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Jan 2016 | SH08 | Change of share class name or designation | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr David William Urquhart as a director on 22 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
12 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 6 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for James West Smith on 15 April 2013 | |
15 Apr 2013 | CH04 | Secretary's details changed for Taggart Meil Mathers Solicitors on 15 April 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |