OAKMORE HOMES LIMITED

04469857
71 WEST FARM AVENUE ASHTEAD SURREY KT21 2JZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2024 accounts Annual Accounts 5 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 5 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Jan 2022 accounts Annual Accounts 5 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2021 accounts Annual Accounts 5 Buy now
14 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2019 accounts Annual Accounts 5 Buy now
19 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 accounts Annual Accounts 5 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 accounts Annual Accounts 5 Buy now
07 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2017 accounts Annual Accounts 7 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 7 Buy now
06 Oct 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 accounts Annual Accounts 7 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 accounts Annual Accounts 7 Buy now
07 Oct 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
08 Oct 2009 annual-return Annual Return 6 Buy now
07 Oct 2009 officers Change of particulars for director (Catherine Jane Diffey) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Bruce George Diffey) 2 Buy now
17 Jun 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 06/10/08; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
10 Oct 2007 annual-return Return made up to 06/10/07; full list of members 2 Buy now
15 Jul 2007 accounts Annual Accounts 6 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 1 fairholme crescent ashtead surrey KT21 2HN 1 Buy now
09 Oct 2006 annual-return Return made up to 06/10/06; full list of members 3 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
01 Aug 2006 annual-return Return made up to 26/06/06; full list of members 8 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
19 Jul 2005 annual-return Return made up to 26/06/05; full list of members 9 Buy now
23 May 2005 accounts Annual Accounts 6 Buy now
29 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers Director's particulars changed 1 Buy now
02 Dec 2004 officers Director's particulars changed 1 Buy now
06 Sep 2004 annual-return Return made up to 26/06/04; full list of members 9 Buy now
26 Jul 2004 officers Director resigned 1 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: 26A hounslow road whitton twickenham middlesex TW2 7EX 1 Buy now
15 Mar 2004 accounts Accounting reference date extended from 30/06/03 to 30/11/03 1 Buy now
26 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2003 annual-return Return made up to 26/06/03; full list of members 8 Buy now
02 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2002 officers Secretary resigned 1 Buy now
12 Jul 2002 address Registered office changed on 12/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
26 Jun 2002 incorporation Incorporation Company 31 Buy now