Advanced company searchLink opens in new window

OAKLAND SWANLEY CARE HOME LIMITED

Company number 11210979

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)
07 May 2024 MR04 Satisfaction of charge 112109790001 in full
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Aug 2022 MR01 Registration of charge 112109790003, created on 18 August 2022
03 Aug 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 AP01 Appointment of Mr Richard Dooley as a director on 6 April 2022
26 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 Jan 2022 CH01 Director's details changed for Mrs Joanne Lea Balmer on 9 March 2020
31 Dec 2021 CH01 Director's details changed for Mr Joe Henry Sage on 25 March 2021
11 Nov 2021 PSC02 Notification of Oakland Propco B Limited as a person with significant control on 10 November 2021
11 Nov 2021 PSC07 Cessation of Gibson Propco Limited as a person with significant control on 10 November 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 MR01 Registration of charge 112109790002, created on 3 August 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Nov 2020 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 CH01 Director's details changed for Mr Joe Henry Sage on 22 April 2020
02 Sep 2020 PSC05 Change of details for Gibson Propco Limited as a person with significant control on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from 10 Lower Thames Street London EC3R 6AF United Kingdom to Lambwood Heights 244 Lambourne Road Chigwell IG7 6HX on 2 September 2020
22 May 2020 TM01 Termination of appointment of Robert John Harvey as a director on 22 May 2020
13 May 2020 MR01 Registration of charge 112109790001, created on 7 May 2020
23 Apr 2020 AP01 Appointment of Mr Joe Henry Sage as a director on 22 April 2020
17 Feb 2020 TM01 Termination of appointment of Daren Dalmedo as a director on 29 January 2020