OAKLEY HOUSE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2023-08-29
2024-04-07 update accounts_next_due_date 2023-11-29 => 2025-05-29
2023-09-07 update account_ref_day 30 => 29
2023-09-07 update accounts_next_due_date 2023-08-23 => 2023-11-29
2023-08-29 update statutory_documents CURRSHO FROM 30/08/2022 TO 29/08/2022
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-23
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-05-23 update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-06-30
2022-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-07-18 update statutory_documents CESSATION OF KAMLA SUMBHOOLAUL AS A PSC
2022-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISHA SULLIMAN
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-02 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABRINA SULLIMAN
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-07 update num_mort_charges 0 => 2
2021-02-07 update num_mort_outstanding 0 => 2
2020-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072598890001
2020-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072598890002
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-07-08 update account_category null => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-06-12 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMLA SUMBHOOLAUL
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-06-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents DIRECTOR APPOINTED MS ALISHA SULLIMAN
2016-06-28 update statutory_documents 29/05/16 FULL LIST
2015-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISHA SULLIMAN
2015-11-06 update statutory_documents DIRECTOR APPOINTED MS ALISHA SULLIMAN
2015-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEETAH HULKUA
2015-09-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-09-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-08-31 update statutory_documents 29/05/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address OAKLEY HOUSE HAMPTON COURT WAY THAMES DITTON SURREY ENGLAND KT7 0LP
2014-08-07 insert address OAKLEY HOUSE HAMPTON COURT WAY THAMES DITTON SURREY KT7 0LP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-08-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-07-16 update statutory_documents 29/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-05-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-03-31 => 2014-05-31
2013-07-02 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-02 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-26 update accounts_next_due_date 2013-05-31 => 2013-03-31
2013-06-25 update account_ref_month 5 => 8
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-05-31
2013-06-21 delete address OAKLEY HOUSE THE PRESBYTERY HAMPTON COURT WAY THAMES DITTON SURREY ENGLAND KT7 0LP
2013-06-21 insert address OAKLEY HOUSE HAMPTON COURT WAY THAMES DITTON SURREY ENGLAND KT7 0LP
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-10-20 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-11-17 => 2013-06-26
2013-06-21 delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse
2013-06-21 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-05-31
2013-06-21 update accounts_next_due_date 2012-02-20 => 2013-02-28
2013-06-21 update statutory_documents 29/05/13 FULL LIST
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents PREVEXT FROM 31/05/2012 TO 31/08/2012
2012-07-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM OAKLEY HOUSE THE PRESBYTERY HAMPTON COURT WAY THAMES DITTON SURREY KT7 0LP ENGLAND
2012-06-19 update statutory_documents 29/05/12 FULL LIST
2012-05-22 update statutory_documents FIRST GAZETTE
2011-10-20 update statutory_documents DIRECTOR APPOINTED MRS GEETAH DEVI HULKUA
2011-10-20 update statutory_documents 20/10/11 FULL LIST
2011-06-20 update statutory_documents 20/05/11 FULL LIST
2010-10-01 update statutory_documents DIRECTOR APPOINTED MS SABRINA SULLIMAN
2010-10-01 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 150
2010-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMLA SUMBHOOLAUL
2010-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION