- Company Overview for OAKLEY HOMES GROUP LTD (12766111)
- Filing history for OAKLEY HOMES GROUP LTD (12766111)
- People for OAKLEY HOMES GROUP LTD (12766111)
- More for OAKLEY HOMES GROUP LTD (12766111)
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) |
---|---|---|---|
10 Aug 2023 | CH01 | Director's details changed for Mr Redha Altaie on 1 August 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Redha Altaie as a person with significant control on 1 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 4 Old Park Lane Old Park Lane London W1K 1QW England to Unit 27 Wow Workspaces Western Avenue London W5 1HS on 10 August 2023 | |
30 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from 16 Crayford Mead Warfield Berkshire RG42 6EF England to 4 Old Park Lane Old Park Lane London W1K 1QW on 25 May 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
19 Sep 2021 | PSC04 | Change of details for Mr Redha Altaie as a person with significant control on 1 July 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Redha Altaie as a person with significant control on 12 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
17 Jun 2021 | TM01 | Termination of appointment of Jake Reece Cattemull as a director on 1 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of James Christopher Mullane as a director on 1 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of James Christopher Mullane as a person with significant control on 1 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Jake Reece Cattemull as a person with significant control on 1 June 2021 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | AD01 | Registered office address changed from 16 16 Crayford Mead Warfield Berkshire RG42 6EF England to 16 Crayford Mead Warfield Berkshire RG42 6EF on 12 January 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Redha Altaie on 18 December 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from 73C Argyle Road London W13 0LY England to 16 16 Crayford Mead Warfield Berkshire RG42 6EF on 11 January 2021 | |
02 Jan 2021 | TM01 | Termination of appointment of Beverley Sinfield as a director on 1 January 2021 | |
29 Nov 2020 | AP01 | Appointment of Miss Beverley Sinfield as a director on 1 October 2020 | |
24 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-24
|