Advanced company searchLink opens in new window

OAKWOOD HOMELOANS LIMITED

Company number 05092310

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)
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 14,100,000
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
19 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 8,800,000
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
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 7,300,000
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
  • RES13 ‐ By written resolution of the sole eligible member of the company 26/10/2016
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 6,250,000
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 4,750,000
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
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 4,750,000
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 2,250,000
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