CROWN HOUSE PROPERTIES (OXFORD) LIMITED
Company number 01009121
- Company Overview for CROWN HOUSE PROPERTIES (OXFORD) LIMITED (01009121)
- Filing history for CROWN HOUSE PROPERTIES (OXFORD) LIMITED (01009121)
- People for CROWN HOUSE PROPERTIES (OXFORD) LIMITED (01009121)
- Charges for CROWN HOUSE PROPERTIES (OXFORD) LIMITED (01009121)
- More for CROWN HOUSE PROPERTIES (OXFORD) LIMITED (01009121)
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) |
---|---|---|---|
16 Jul 2013 | MR01 | Registration of charge 010091210066 | |
18 Jun 2013 | MR01 | Registration of charge 010091210065 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
23 Aug 2011 | AD01 | Registered office address changed from the Court Hse Crown Road Kidlington Oxon OX5 1AG on 23 August 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
04 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Mr Ian Ronald Brooke on 30 September 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Alison Brooke on 30 September 2010 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 63 | |
09 Mar 2009 | 169 | Gbp ic 20000/12000\13/02/09\gbp sr 8000@1=8000\ | |
24 Feb 2009 | 288b | Appointment terminated director janet jackson | |
24 Feb 2009 | 288b | Appointment terminated secretary janet jackson | |
19 Feb 2009 | 288a | Director and secretary appointed alison brooke | |
22 Jan 2009 | AA | Accounts for a small company made up to 30 April 2008 |