OAKLAND HILL PARK HOME ESTATE LIMITED

09161283
11 SWAN STREET ALCESTER ENGLAND B49 5DP

Documents

Documents
Date Category Description Pages
11 Nov 2024 accounts Annual Accounts 13 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 14 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 9 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2022 officers Change of particulars for director (Mrs Perry Grace Southall) 2 Buy now
01 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 accounts Annual Accounts 9 Buy now
20 Aug 2021 officers Change of particulars for director (Mrs Perry Grace Southall) 2 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 9 Buy now
12 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 9 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2019 officers Change of particulars for director (Mrs Perry Grace Southall) 2 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 accounts Annual Accounts 8 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 14 Buy now
06 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Sep 2017 officers Change of particulars for director (Mrs Perry Grace Southall) 2 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2017 officers Change of particulars for director (Mrs Perry Grace Southall) 2 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 mortgage Registration of a charge 23 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 May 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
05 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 officers Termination of appointment of director (Anthony James Barney) 1 Buy now
05 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 officers Appointment of director (Mrs Perry Grace Southall) 3 Buy now
02 May 2017 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
27 Apr 2017 mortgage Registration of a charge 8 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 mortgage Registration of a charge 23 Buy now
07 Mar 2016 mortgage Registration of a charge 8 Buy now
10 Feb 2016 accounts Annual Accounts 4 Buy now
28 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 officers Appointment of director (Mrs Donna Michelle Barney) 2 Buy now
05 Aug 2015 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2015 mortgage Registration of a charge 8 Buy now
08 Dec 2014 mortgage Registration of a charge 23 Buy now
08 Dec 2014 mortgage Registration of a charge 7 Buy now
05 Aug 2014 incorporation Incorporation Company 7 Buy now