- Company Overview for OAKWOOD HOMELOANS LIMITED (05092310)
- Filing history for OAKWOOD HOMELOANS LIMITED (05092310)
- People for OAKWOOD HOMELOANS LIMITED (05092310)
- Charges for OAKWOOD HOMELOANS LIMITED (05092310)
- More for OAKWOOD HOMELOANS LIMITED (05092310)
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) |
---|---|---|---|
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
|
|
10 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
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
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
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 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
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
|
|
20 Feb 2016 | TM01 | Termination of appointment of Victor Su as a director on 16 December 2015 | |
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 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 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
|
|
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 |