OAKLOW GROUP DARLOW HOMES LTD

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 10 Enfield Close Duston Northampton NN5 6XY England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-01-08

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Statement of affairs

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Ricky James Darlow on 2024-07-27

View Document

31/07/2431 July 2024 Notification of Ryan David Suter as a person with significant control on 2024-07-26

View Document

31/07/2431 July 2024 Registered office address changed from 22 Belfry Lane Collingtree Park Northampton NN4 0PB England to 10 Enfield Close Duston Northampton NN5 6XY on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Ricky James Darlow as a person with significant control on 2024-07-27

View Document

31/07/2431 July 2024 Change of details for Mr Ricky James Darlow as a person with significant control on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 139369860003, created on 2024-07-25

View Document

29/07/2429 July 2024 Registration of charge 139369860002, created on 2024-07-25

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-11-11

View Document

24/11/2324 November 2023 Director's details changed for Mr Ricky James Darlow on 2023-11-11

View Document

24/11/2324 November 2023 Change of details for Mr Ricky James Darlow as a person with significant control on 2023-11-11

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Cody Peter Van Tonder as a director on 2023-05-10

View Document

05/05/235 May 2023 Director's details changed for Mr Ricky James Darlow on 2023-04-25

View Document

05/05/235 May 2023 Change of details for Mr Ricky James Darlow as a person with significant control on 2023-04-25

View Document

05/05/235 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Registered office address changed from 15 Clickers Drive Northampton England NN5 4ED England to 22 Belfry Lane Collingtree Park Northampton NN4 0PB on 2023-05-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Registration of charge 139369860001, created on 2022-12-23

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

24/02/2224 February 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company