OAKWOOD HOMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-09 insert founder Andrew Dickinson
2023-09-09 insert personal_emails da..@oakwoodhomes.biz
2023-09-09 insert personal_emails st..@oakwoodhomes.biz
2023-09-09 insert email da..@oakwoodhomes.biz
2023-09-09 insert email st..@oakwoodhomes.biz
2023-09-09 insert person Darren Cronin
2023-09-09 insert person Sarah Munnings
2023-09-09 insert person Stephen Rosen
2023-09-09 update person_description Adam Spickett => Adam Spickett
2023-09-09 update person_description Alex Baker => Alex Baker
2023-09-09 update person_description Amie Stillwell => Amie Stillwell
2023-09-09 update person_description Amy Chapman => Amy Chapman
2023-09-09 update person_description Andrew Dickinson => Andrew Dickinson
2023-09-09 update person_description Anita Whittaker => Anita Whittaker
2023-09-09 update person_description Chloe Marshall => Chloe Marshall
2023-09-09 update person_description Christie Milton => Christie Milton
2023-09-09 update person_description Claire Chipperfield => Claire Chipperfield
2023-09-09 update person_description Claire Crow => Claire Crow
2023-09-09 update person_description Craig Durrant => Craig Durrant
2023-09-09 update person_description Darren Gedge => Darren Gedge
2023-09-09 update person_description Dave Tappy => Dave Tappy
2023-09-09 update person_description Debbie Thwaites => Debbie Thwaites
2023-09-09 update person_description Diane Price => Diane Price
2023-09-09 update person_description Diane Solley => Diane Solley
2023-09-09 update person_description Georgia Cook => Georgia Cook
2023-09-09 update person_description Hannah Harding => Hannah Harding
2023-09-09 update person_description Hannah Prior => Hannah Prior
2023-09-09 update person_description Jack Lockwood => Jack Lockwood
2023-09-09 update person_description Jessye Abbs => Jessye Abbs
2023-09-09 update person_description Josh Fasham-Hughes => Josh Fasham-Hughes
2023-09-09 update person_description Joshua Jaconelli => Joshua Jaconelli
2023-09-09 update person_description Julian Bastick => Julian Bastick
2023-09-09 update person_description Kate Kenyon-Edwards => Kate Kenyon-Edwards
2023-09-09 update person_description Kathy Wood => Kathy Wood
2023-09-09 update person_description Katie-Lilly Greenfield => Katie-Lilly Greenfield
2023-09-09 update person_description Maddie Duncan => Maddie Duncan
2023-09-09 update person_description Marilyn Binnersley => Marilyn Binnersley
2023-09-09 update person_description Matt Culver => Matt Culver
2023-09-09 update person_description Mel Hawkins => Mel Hawkins
2023-09-09 update person_description Nadina Roud => Nadina Roud
2023-09-09 update person_description Natalie Wyborn => Natalie Wyborn
2023-09-09 update person_description Remi Cork => Remi Cork
2023-09-09 update person_description Robert Lear => Robert Lear
2023-09-09 update person_description Steve Evans => Steve Evans
2023-09-09 update person_description Suzanne Flynn => Suzanne Flynn
2023-09-09 update person_description Tobias Vockings => Tobias Vockings
2023-09-09 update person_description Toni Cousins => Toni Cousins
2023-09-09 update person_description Tracie Whiting => Tracie Whiting
2023-09-09 update person_description Zofie Palkovicova => Zofie Palkovicova
2023-09-09 update person_title Andrew Dickinson: Managing Director => Founder; Managing Director
2023-09-09 update person_title Jessye Abbs: Lettings Assistant => Lettings Advisor
2023-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DICKINSON / 01/04/2023
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-02 delete otherexecutives Diane Robertson
2023-04-02 insert email co..@oakwoodhomes.biz
2023-04-02 insert person Georgia Cook
2023-04-02 update person_description Diane Robertson => Diane Robertson
2023-04-02 update person_title Amie Stillwell: Sales Progressor => Sales Advisor
2023-04-02 update person_title Beverley Gwadera: Sales Negotiator => Sales Advisor
2023-04-02 update person_title Craig Durrant: Area Sales Manager => New Homes Area Sales Manager
2023-04-02 update person_title Debbie Thwaites: Sales Progressor => Senior Sales Progressor
2023-04-02 update person_title Diane Robertson: PA to Managing Director => Head of Compliance & Administration
2023-01-16 delete person Jordan Whiting
2023-01-16 insert person Amy Bolton
2023-01-16 insert person Christie Milton
2023-01-16 insert person Katie-Lily Greenfield
2023-01-16 insert person Remi Cork
2023-01-16 insert person Suzanne Flynn
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 delete person Amy Davies
2022-11-08 delete person Brooke Pond
2022-11-08 delete person Neil Kefford
2022-11-08 delete person Samuel Burnard
2022-11-08 insert person Beverley Gwadera
2022-11-08 insert phone 01843 222701
2022-08-05 insert person Jack Lockwood
2022-08-05 insert person Joshua Jaconelli
2022-08-05 insert person Samuel Burnard
2022-08-05 insert phone 01843 222704
2022-08-05 update person_title Hannah Harding: Senior Property Manager => Head of Property Management
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-05-31 delete person Shaun Still
2022-05-31 insert person Chloe Marshall
2022-05-31 update person_title Sarah Bartlam: Property Manager => Property Manager; Lettings Compliance Officer
2022-03-30 delete office_emails he..@oakwoodhomes.biz
2022-03-30 insert chiefcommercialofficer Dave Tappy
2022-03-30 insert office_emails br..@oakwoodhomes.biz
2022-03-30 insert sales_emails co..@oakwoodhomes.biz
2022-03-30 delete address 4-6 Station Road , Birchington CT7 9DQ
2022-03-30 delete email he..@oakwoodhomes.biz
2022-03-30 delete email pr..@oakwoodhomes.biz
2022-03-30 delete person Nikki Cullen
2022-03-30 delete phone 01227 749944
2022-03-30 insert address 25 Cecil Square , Margate CT9 1BA
2022-03-30 insert address 37 High Street , Broadstairs CT10 1JR
2022-03-30 insert email br..@oakwoodhomes.biz
2022-03-30 insert email co..@oakwoodhomes.biz
2022-03-30 insert email pa..@oakwoodhomes.biz
2022-03-30 insert email pr..@oakwoodhomes.biz
2022-03-30 insert person Amie Stillwell
2022-03-30 insert person Dave Tappy
2022-03-30 insert person Hannah Prior
2022-03-30 insert person Jessye Abbs
2022-03-30 insert person Jordan Whiting
2022-03-30 insert person Josh Fasham-Hughes
2022-03-30 insert person Melanie Hawkins
2022-03-30 insert person Shaun Still
2022-03-30 insert person Tobias Vockings
2022-03-30 insert phone 01843 222706
2022-03-30 insert phone 01843 808921
2022-03-30 insert phone 01843 809000
2022-03-30 update person_description Nadina Roud => Nadina Roud
2022-03-30 update person_description Sarah Bartlam => Sarah Bartlam
2022-03-30 update person_description Zophie Palkovicova => Zophie Palkovicova
2022-03-30 update person_title Adam Spickett: Branch Manager => Branch Sales Manager
2022-03-30 update person_title Anita Whittaker: Branch Manager => Branch Sales Manager
2022-03-30 update person_title Hayley Mannering: Assistant Branch Manager => Assistant Manager
2022-03-30 update person_title Kathy Wood: Assistant Branch Manager => Assistant Manager
2022-03-30 update person_title Robert Lear: Branch Manager => Branch Sales Manager
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-05 insert cfo Tracie Whiting
2021-10-05 delete person Ethan Rigden
2021-10-05 delete person Leonie Wootton
2021-10-05 delete person Lorraine Harris
2021-10-05 delete person Ruth Armstrong
2021-10-05 insert person Anita Whittaker
2021-10-05 insert person Diane Solley
2021-10-05 insert person Neil Kefford
2021-10-05 insert person Sarah Bartlam
2021-10-05 insert person Zophie Palkovicova
2021-10-05 update person_title Hannah Harding: Property Manager => Senior Property Manager
2021-10-05 update person_title Kate Kenyon-Edwards: Senior Lettings Consultant => Lettings Manager
2021-10-05 update person_title Maddie Duncan: Lettings Consultant => Senior Lettings Consultant
2021-10-05 update person_title Tracie Whiting: Group Finance Manager => Head of Finance
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DICKINSON / 26/08/2021
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DICKINSON / 26/08/2021
2021-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DICKINSON / 26/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-04-21 insert coo Nadina Roud
2021-04-21 delete person Daisy Norton
2021-04-21 update person_description Nadina Roud => Nadina Roud
2021-04-21 update person_title Brooke Pond: Mortgage Administrator => Client Support
2021-04-21 update person_title Claire Chipperfield: Accounts Administrator => Senior Accounts & Support Administrator
2021-04-21 update person_title Craig Durrant: Assistant Branch Manager => Area Sales Manager
2021-04-21 update person_title Lorraine Harris: Lettings Manager => Property Management & Compliance Manager
2021-04-21 update person_title Nadina Roud: Group Lettings Manager => Operations Director
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 delete chiefcommercialofficer Paul McGuirk
2021-02-02 delete person Harry Whitehead
2021-02-02 delete person Nik Jordan
2021-02-02 delete person Paul McGuirk
2021-02-02 delete source_ip 104.24.96.132
2021-02-02 delete source_ip 104.24.97.132
2021-02-02 insert person Matt Culver
2021-02-02 insert person Natalie Wyborn
2021-02-02 insert source_ip 104.21.49.215
2021-02-02 insert terms_pages_linkeddomain valpal.co.uk
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-06-15 delete person Stacy Cade
2020-06-15 insert person Ruth Armstrong
2020-06-15 insert source_ip 172.67.193.145
2020-03-15 insert about_pages_linkeddomain iamsold.co.uk
2020-03-15 insert career_pages_linkeddomain iamsold.co.uk
2020-03-15 insert contact_pages_linkeddomain iamsold.co.uk
2020-03-15 insert index_pages_linkeddomain iamsold.co.uk
2020-03-15 insert management_pages_linkeddomain iamsold.co.uk
2020-03-15 insert person Alex Baker
2020-03-15 insert service_pages_linkeddomain iamsold.co.uk
2020-03-15 insert terms_pages_linkeddomain iamsold.co.uk
2020-01-09 update person_description Daisy Norton => Daisy Norton
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-08 delete person Maddie Currie
2019-10-08 delete person Michelle Cliffe
2019-10-08 insert person Harry Whitehead
2019-10-08 insert person Maddie Duncan
2019-10-08 update person_title Kate Kenyon-Edwards: Lettings Team Leader => Senior Lettings Consultant
2019-09-08 update website_status Unavailable => OK
2019-09-08 delete source_ip 85.13.243.226
2019-09-08 insert source_ip 104.24.96.132
2019-09-08 insert source_ip 104.24.97.132
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS RETALLICK
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANS RETALLICK
2019-04-08 update website_status OK => Unavailable
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-08-19 delete address Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP
2018-08-19 delete index_pages_linkeddomain estateagentpro.com
2018-08-19 delete industry_tag software and services
2018-08-19 update description
2018-08-19 update primary_contact Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP => null
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES DICKINSON
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-07 update statutory_documents 27/06/16 FULL LIST
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update account_ref_month 12 => 3
2015-10-08 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-16 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-09-08 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-09-08 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-08-28 update statutory_documents 27/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-09-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-08-07 update statutory_documents 27/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-04 update statutory_documents 27/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28 update statutory_documents 27/06/12 FULL LIST
2011-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11 update statutory_documents 27/06/11 FULL LIST
2010-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-11 update statutory_documents 27/06/10 FULL LIST
2009-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-30 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DICKINSON / 01/01/2009
2008-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR EAMON STAFFORD
2008-08-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE HAUPTFLEISCH
2008-07-25 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/06 FROM: C/O NEVILLE WESTON, 3 HIGH STREET, ST. LAWRENCE RAMSGATE KENT CT11 0QL
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-31 update statutory_documents NEW SECRETARY APPOINTED
2006-06-28 update statutory_documents DIRECTOR RESIGNED
2006-06-28 update statutory_documents SECRETARY RESIGNED
2006-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION