OAKBRIDGE CARE LIMITED

SC299329
40 LAMBHILL STREET KINING PARK GLASGOW G41 1AU

Documents

Documents
Date Category Description Pages
12 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 9 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
22 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 10 Buy now
16 Nov 2020 officers Change of particulars for director (Mrs Lissa Maria Ameur) 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 10 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 11 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 11 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 12 Buy now
07 Sep 2016 change-of-name Certificate Change Of Name Company 3 Buy now
07 Sep 2016 resolution Resolution 1 Buy now
25 Mar 2016 annual-return Annual Return 3 Buy now
14 Jan 2016 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 14 Buy now
18 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 officers Termination of appointment of director (Sarwan Poddar) 1 Buy now
14 Apr 2015 officers Termination of appointment of director (Deepak Poddar) 1 Buy now
14 Apr 2015 officers Appointment of director (Mrs Lissa Maria Ameur) 2 Buy now
14 Apr 2015 officers Termination of appointment of secretary (Sarwan Poddar) 1 Buy now
14 Apr 2015 officers Appointment of director (Mrs Sunita Poddar) 2 Buy now
10 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2014 officers Appointment of director (Mr Deepak Poddar) 2 Buy now
18 Jun 2014 officers Termination of appointment of director (Sunita Poddar) 1 Buy now
29 Mar 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 accounts Annual Accounts 7 Buy now
01 Apr 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
02 Sep 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
27 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
22 Aug 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2010 resolution Resolution 1 Buy now
30 Dec 2009 accounts Annual Accounts 6 Buy now
24 Sep 2009 accounts Accounting reference date shortened from 15/05/2009 to 31/03/2009 1 Buy now
05 Aug 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
26 May 2009 accounts Accounting reference date shortened from 31/07/2008 to 15/05/2008 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from 40 lambhill street kining park glasgow G41 1AU 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from c/o woodlands nursing home quentin rise, dedridge livingston west lothian EH54 5QR 1 Buy now
12 Jun 2008 resolution Resolution 2 Buy now
12 Jun 2008 capital Declaration of assistance for shares acquisition 4 Buy now
12 Jun 2008 officers Director appointed sunita poddar 2 Buy now
12 Jun 2008 officers Director and secretary appointed sarwan poddar 2 Buy now
12 Jun 2008 officers Appointment terminate, director and secretary susheela bagaria logged form 1 Buy now
12 Jun 2008 officers Appointment terminated director nawal bagaria 1 Buy now
03 Jun 2008 accounts Annual Accounts 11 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
24 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 May 2008 annual-return Return made up to 22/03/08; no change of members 7 Buy now
23 May 2007 officers New secretary appointed 2 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
16 May 2007 capital Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: 78 carlton place glasgow G5 9TH 1 Buy now
27 Jun 2006 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
27 Jun 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 incorporation Incorporation Company 12 Buy now