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)
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 7,718,136
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
08 May 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AUD Auditor's resignation
26 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 5,218,136
27 Mar 2015 AD01 Registered office address changed from , the Old Sawmill Broughton Hall Business Park, Broughton, Skipton, North Yorkshire, BD23 3AE to The Watermill Broughton Skipton North Yorkshire BD23 3AG on 27 March 2015
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap increased 18/07/2014
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 5,218,136
06 May 2014 AA Accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-25
12 Nov 2013 AP01 Appointment of Mr Victor Su as a director
11 Nov 2013 TM01 Termination of appointment of Peter Stevens as a director
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3,968,136
10 May 2013 AA Group of companies' accounts made up to 31 December 2012
26 Apr 2013 TM01 Termination of appointment of Eugene Gorelik as a director
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
17 Apr 2013 TM01 Termination of appointment of Bruce Kaiserman as a director
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 168,136
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 May 2012 AA Group of companies' accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
13 Jul 2011 TM01 Termination of appointment of James White as a director
01 Jun 2011 AP01 Appointment of Mr Eugene Gorelik as a director
28 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders