Advanced company searchLink opens in new window

OAKWOOD HOMELOANS HOLDINGS LIMITED

Company number 05092305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
19 May 2020 AA Full accounts made up to 31 December 2019
29 Jul 2019 AP01 Appointment of Mr Masashi Washida as a director on 25 July 2019
29 Jul 2019 TM01 Termination of appointment of David Ashley Jerrard as a director on 25 July 2019
22 Jul 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 17,239,224
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
19 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 11,939,224
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
01 May 2018 AA Full accounts made up to 31 December 2017
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased from £10,050,000 to £11,271,088 by the creation of £1,221,088 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 10,439,224
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
21 Apr 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 MA Memorandum and Articles of Association
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 9,218,136
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 May 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 7,718,136
20 Feb 2016 CH03 Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016
17 Dec 2015 AP01 Appointment of Mr David Ashley Jerrard as a director on 16 December 2015
17 Dec 2015 TM01 Termination of appointment of Victor Su as a director on 16 December 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC increased 25/09/2015
15 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 25/09/2015