OAK LODGE RESIDENTIAL HOME LIMITED
Status | ACTIVE |
Company No. | 10162468 |
Category | Private Limited Company |
Incorporated | 04 May 2016 |
Age | 7 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OAK LODGE RESIDENTIAL HOME LIMITED is an active private limited company with number 10162468. It was incorporated 7 years, 11 months, 23 days ago, on 04 May 2016. The company address is Hillbro Nursing Home Hillbro Nursing Home, Shipley, BD17 6RZ, West Yorkshire, United Kingdom.
Company Fillings
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101624680002
Charge creation date: 2024-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-02
Charge number: 101624680003
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type small
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Mr Leon Carl Berry
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-08
Officer name: Mr Jason Michael Berry
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-08
Officer name: Mr Leon Carl Berry
Documents
Capital allotment shares
Date: 22 Jan 2018
Action Date: 27 Dec 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-12-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Certificate change of name company
Date: 01 Dec 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helium miracle 192 LIMITED\certificate issued on 01/12/16
Documents
Change of name notice
Date: 01 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101624680001
Charge creation date: 2016-11-23
Documents
Some Companies
6 BLOEMFONTEIN ROAD,LONDON,W12 7BX
Number: | 08473476 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ
Number: | 11500960 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 11619386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS DAY NURSERY LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 05747223 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 29 ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ
Number: | 11108236 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 11062540 |
Status: | ACTIVE |
Category: | Private Limited Company |