About

Registered Number: 04844862
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

 

Oakapple Homes (Crossley House) Ltd was founded on 24 July 2003 and has its registered office in Leeds in West Yorkshire. There is one director listed as Marsh, David Howard for the company at Companies House. Currently we aren't aware of the number of employees at the Oakapple Homes (Crossley House) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, David Howard 27 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 February 2016
AA01 - Change of accounting reference date 16 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
MR01 - N/A 13 March 2014
MR01 - N/A 13 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 02 August 2013
AA01 - Change of accounting reference date 10 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 August 2010
AA01 - Change of accounting reference date 23 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
RESOLUTIONS - N/A 22 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
287 - Change in situation or address of Registered Office 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
225 - Change of Accounting Reference Date 13 August 2003
CERTNM - Change of name certificate 06 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

A registered charge 10 March 2014 Outstanding

N/A

Assignment of rents 04 May 2007 Fully Satisfied

N/A

Debenture 04 May 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Floating charge 04 July 2006 Fully Satisfied

N/A

Rent assignment 04 July 2006 Fully Satisfied

N/A

Legal charge 04 July 2006 Fully Satisfied

N/A

Deed of charge over deposit balances 10 September 2004 Fully Satisfied

N/A

Deed of charge over deposit balances by a chargor for own liabilities 22 September 2003 Fully Satisfied

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Legal charge 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.