OAKLEY INDEPENDENT MORTGAGES LIMITED

04187171
2 ST ANDREWS COURT ST ANDREWS ROAD DROITWICH WR9 8DN

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 8 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2022 accounts Annual Accounts 9 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
28 Apr 2021 officers Termination of appointment of director (Neil Richard Fleetwood) 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 accounts Annual Accounts 6 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2016 annual-return Annual Return 7 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 officers Termination of appointment of director (Gurcharan Singh Salh) 1 Buy now
26 Nov 2015 officers Change of particulars for director (Neil Richard Fleetwood) 2 Buy now
06 Jul 2015 accounts Annual Accounts 6 Buy now
26 Mar 2015 annual-return Annual Return 8 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 annual-return Annual Return 8 Buy now
05 Jul 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 8 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 8 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 capital Return of Allotment of shares 4 Buy now
15 Jun 2011 accounts Annual Accounts 6 Buy now
28 Mar 2011 annual-return Annual Return 7 Buy now
01 Jul 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 7 Buy now
01 Aug 2009 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 26/03/09; full list of members 5 Buy now
09 Jun 2008 officers Appointment terminated director david young 1 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
16 May 2008 annual-return Return made up to 26/03/08; full list of members 5 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
02 May 2007 annual-return Return made up to 26/03/07; full list of members 4 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
16 Jun 2006 accounts Annual Accounts 5 Buy now
30 Mar 2006 annual-return Return made up to 26/03/06; full list of members 4 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
17 May 2005 annual-return Return made up to 26/03/05; full list of members 4 Buy now
30 Mar 2005 accounts Annual Accounts 6 Buy now
03 Aug 2004 accounts Annual Accounts 6 Buy now
28 Jun 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
28 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 30/09/03 1 Buy now
25 Nov 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
08 Aug 2003 incorporation Memorandum Articles 13 Buy now
08 Aug 2003 resolution Resolution 1 Buy now
08 Aug 2003 resolution Resolution 1 Buy now
04 Jun 2003 annual-return Return made up to 26/03/03; full list of members 8 Buy now
04 Feb 2003 accounts Annual Accounts 1 Buy now
29 Jan 2003 accounts Accounting reference date shortened from 31/03/03 to 30/09/02 1 Buy now
20 Jan 2003 accounts Annual Accounts 1 Buy now
16 Dec 2002 officers New secretary appointed 2 Buy now
16 Dec 2002 officers Secretary resigned 1 Buy now
13 Dec 2002 annual-return Return made up to 15/04/02; full list of members 6 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: regency house 48 birmingham road bromsgrove worcestershire B61 0DD 1 Buy now
03 Apr 2002 annual-return Return made up to 26/03/02; full list of members 6 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
03 May 2001 capital Ad 05/04/01--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
26 Mar 2001 incorporation Incorporation Company 20 Buy now