(CS01) Confirmation statement with no updates April 20, 2024
filed on: 20th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068807640002, created on August 14, 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2020
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On June 18, 2018 secretary's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 1 Oak Croft Bearsted Maidstone Kent ME14 4GF. Change occurred on May 22, 2017. Company's previous address: 2 Laxton Walk Kings Hill West Malling Kent ME19 4JG.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 20, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 20, 2012
filed on: 16th, May 2014
| document replacement
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 20, 2013
filed on: 16th, May 2014
| document replacement
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 12, 2014: 1000.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to April 20, 2011
filed on: 1st, May 2014
| document replacement
|
Free Download
(18 pages)
|
(CH01) On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 10, 2014 secretary's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 31, 2014) of a secretary
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 28, 2014. Old Address: , 10 Maypole Drive, Kings Hill, West Malling, Kent, ME19 4BP, United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2010
filed on: 24th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 15th, December 2009
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, December 2009
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed oakview care (ivers) LIMITEDcertificate issued on 11/08/09
filed on: 11th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(15 pages)
|