OAKWOOD HOMES LIMITED

05859588
STOCKWELL HOUSE, CECIL SQUARE MARGATE KENT CT9 1BD

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 5 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Andrew Charles Dickinson) 2 Buy now
26 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Andrew Charles Dickinson) 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Termination of appointment of director (Hans Retallick) 1 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Hans Retallick) 1 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
16 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Aug 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 2 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 2 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 2 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 2 Buy now
30 Jun 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
29 Jun 2009 officers Director's change of particulars / andrew dickinson / 01/01/2009 1 Buy now
31 Oct 2008 accounts Annual Accounts 2 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
25 Jul 2008 annual-return Return made up to 27/06/08; full list of members 5 Buy now
23 Oct 2007 accounts Annual Accounts 2 Buy now
20 Aug 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
20 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Aug 2007 capital Ad 20/08/07--------- £ si 90@1=90 £ ic 1/91 2 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
01 Sep 2006 officers New director appointed 1 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: c/o neville weston, 3 high street, st. Lawrence ramsgate kent CT11 0QL 1 Buy now
31 Aug 2006 officers New director appointed 1 Buy now
31 Aug 2006 officers New secretary appointed 1 Buy now
31 Aug 2006 officers New director appointed 1 Buy now
31 Aug 2006 officers New director appointed 1 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
28 Jun 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 incorporation Incorporation Company 14 Buy now