OAKWOOD HOMES ESTATE AGENTS LIMITED

05155235
STOCKWELL HOUSE CECIL SQUARE MARGATE KENT CT9 1BD

Documents

Documents
Date Category Description Pages
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2024 accounts Annual Accounts 14 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
05 Apr 2022 officers Appointment of director (Mrs Nadina Claire Roud) 2 Buy now
05 Apr 2022 officers Appointment of director (Mr Darren Cronin) 2 Buy now
05 Apr 2022 officers Appointment of director (Mrs Teresa Rosemary Dickinson) 2 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 accounts Annual Accounts 8 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Andrew Charles Dickinson) 2 Buy now
10 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Apr 2021 capital Second Filing Capital Allotment Shares 4 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 capital Return of Allotment of shares 3 Buy now
11 Feb 2021 capital Return of Allotment of shares 4 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 officers Termination of appointment of director (Johannes Cornelis Retallick) 1 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Johannes Cornelis Retallick) 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
08 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 10 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 capital Return of Allotment of shares 3 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
18 Sep 2015 accounts Annual Accounts 4 Buy now
28 Aug 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 officers Change of particulars for director (Mr Johannes Cornelis Retallick) 2 Buy now
13 Feb 2015 officers Change of particulars for secretary (Mr Hans Retallick) 1 Buy now
13 Feb 2015 officers Change of particulars for director (Mr Hans Retallick) 2 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 4 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
29 Jun 2009 officers Secretary appointed mr hans retallick 1 Buy now
29 Jun 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
26 Jun 2009 officers Appointment terminated secretary ruth dickinson 1 Buy now
26 Jun 2009 officers Director's change of particulars / andrew dickinson / 01/01/2009 2 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
04 Aug 2008 officers Appointment terminated director eamon stafford 1 Buy now
01 Aug 2008 officers Appointment terminated director george hauptfleisch 1 Buy now
15 Jul 2008 annual-return Return made up to 16/06/08; full list of members 5 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
06 Nov 2006 accounts Annual Accounts 4 Buy now
12 Jul 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
26 Sep 2005 accounts Annual Accounts 2 Buy now
14 Jul 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2005 annual-return Return made up to 16/06/05; full list of members 4 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 3 high street st. Lawrence ramsgate kent CT11 0QL 1 Buy now
28 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 capital Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
05 Aug 2004 officers New secretary appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 incorporation Incorporation Company 17 Buy now