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