OAK HOUSING - History of Changes


DateDescription
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREWS / 01/11/2023
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-07 update account_category SMALL => FULL
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2022-08-10 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/08/20
2022-07-07 delete address 6TH FLOOR, ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON ENGLAND W1S 4HA
2022-07-07 insert address THE OLIVE TREE CENTRE 472A LARKSHALL ROAD LONDON ENGLAND E4 9HH
2022-07-07 update registered_address
2022-06-12 update website_status FlippedRobots => OK
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM 6TH FLOOR, ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA ENGLAND
2022-06-05 update website_status OK => FlippedRobots
2022-03-06 delete general_emails in..@oakhousing.co.uk
2022-03-06 delete email in..@oakhousing.co.uk
2021-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-12-07 update accounts_next_due_date 2021-07-31 => 2022-05-31
2021-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-07-31
2021-05-28 update statutory_documents DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2021-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PUDDLE
2021-04-06 update statutory_documents AUDITOR'S RESIGNATION
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2020-04-07 insert general_emails in..@oakhousing.co.uk
2020-04-07 insert email in..@oakhousing.co.uk
2020-04-06 update statutory_documents DIRECTOR APPOINTED MR EDWARD ANDREWS
2020-01-07 delete address 2ND FLOOR 10-12 BOURLET CLOSE LONDON UNITED KINGDOM W1W 7BR
2020-01-07 insert address 6TH FLOOR, ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON ENGLAND W1S 4HA
2020-01-07 update num_mort_outstanding 3 => 0
2020-01-07 update num_mort_satisfied 0 => 3
2020-01-07 update registered_address
2019-12-20 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN GORDON PUDDLE
2019-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078302100001
2019-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078302100002
2019-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078302100003
2019-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN AFFORDABLE HOUSING LIMITED
2019-12-20 update statutory_documents CESSATION OF THEORI HOUSING MANAGEMENT SERVICES LTD AS A PSC
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIS DEMETRI
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDEEP BINNING
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEORIS THEORI
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 2ND FLOOR 10-12 BOURLET CLOSE LONDON W1W 7BR UNITED KINGDOM
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR ADRIAN MARTIN TRACEY
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / THEORI HOUSING MANAGEMENT SERVICES LTD / 17/10/2019
2019-09-04 insert registration_number FS 655 795
2019-06-20 delete address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2019-06-20 insert address 2ND FLOOR 10-12 BOURLET CLOSE LONDON UNITED KINGDOM W1W 7BR
2019-06-20 update reg_address_care_of NICHOLAS PETERS & CO => null
2019-06-20 update registered_address
2019-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2019-04-07 update account_category FULL => SMALL
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2018-12-12 delete index_pages_linkeddomain gicms.co.uk
2018-12-12 delete phone 01233 225444
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078302100003
2018-06-07 update num_mort_charges 0 => 2
2018-06-07 update num_mort_outstanding 0 => 2
2018-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078302100001
2018-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078302100002
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LANEK YIRIDANA BANGA / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 15/09/2017
2017-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LANEK YIRIDANA BANGA / 12/09/2017
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LANEK YIRIDANA BANGA / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/01/2017
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANJINDER SINGH BINNING / 01/11/2011
2016-08-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-08-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-12-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-25 update statutory_documents 01/11/15 FULL LIST
2015-07-08 update account_category TOTAL EXEMPTION SMALL => FULL
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 11 => 8
2015-01-07 update accounts_next_due_date 2015-08-31 => 2015-05-31
2015-01-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-01-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-16 update statutory_documents PREVSHO FROM 30/11/2014 TO 31/08/2014
2014-12-15 update statutory_documents 01/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS
2014-01-07 insert address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2014-01-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-12-10 update statutory_documents 01/11/13 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 03/01/2013
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-01 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address 18-22 WIGMORE STREET LONDON UNITED KINGDOM W1U 2RG
2013-06-24 insert address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS
2013-06-24 update reg_address_care_of null => NICHOLAS PETERS & CO
2013-06-24 update registered_address
2013-06-24 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-24 update returns_last_madeup_date null => 2012-11-01
2013-06-24 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-01-23 update statutory_documents 01/11/12 FULL LIST
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 18-22 WIGMORE STREET LONDON W1U 2RG UNITED KINGDOM
2012-08-17 update statutory_documents DIRECTOR APPOINTED ANTONIS DEMETRI
2012-08-17 update statutory_documents DIRECTOR APPOINTED LANEK YIRIDANA BANGA
2012-08-17 update statutory_documents DIRECTOR APPOINTED MANDEEP SINGH BINNING
2012-08-17 update statutory_documents DIRECTOR APPOINTED MR THEORIS THEORI
2012-06-20 update statutory_documents REGISTRATION AS SOCIAL LANDLORD
2012-06-18 update statutory_documents DIRECTOR APPOINTED MR ANTONIS THEORI
2011-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION