Advanced company searchLink opens in new window

OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED

Company number 00959317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 AA Micro company accounts made up to 17 December 2023
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
31 Aug 2023 AP03 Appointment of Mr Robert Douglas Spencer Heald as a secretary on 31 August 2023
31 Aug 2023 AP01 Appointment of Hassam El-Shoura as a director on 31 August 2023
24 Jul 2023 AA Total exemption full accounts made up to 17 December 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
09 May 2023 TM01 Termination of appointment of Paul Leonard Knight as a director on 9 May 2023
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 17 December 2021
30 Dec 2021 AD01 Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 30 December 2021
27 Oct 2021 AP01 Appointment of Mr Paul Leonard Knight as a director on 19 October 2021
15 Sep 2021 AP01 Appointment of Mr Clinton John Whittaker as a director on 15 September 2021
23 Aug 2021 AA Total exemption full accounts made up to 17 December 2020
01 Jul 2021 TM01 Termination of appointment of Ayesha Porus Mistry as a director on 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 17 December 2019
04 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 17 December 2018
02 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
13 Mar 2019 PSC08 Notification of a person with significant control statement
23 Jul 2018 AP01 Appointment of Ms Rosalind Finney as a director on 15 July 2018
23 Jul 2018 AD01 Registered office address changed from Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018
23 Jul 2018 TM02 Termination of appointment of Paul Wells as a secretary on 30 June 2018