BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED
Company number 01485903
- Company Overview for BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED (01485903)
- Filing history for BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED (01485903)
- People for BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED (01485903)
- More for BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED (01485903)
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) |
---|---|---|---|
08 Nov 2024 | CH01 | Director's details changed for Mr Michael John Perkins on 8 November 2024 | |
08 Nov 2024 | CH01 | Director's details changed for Mr Robert Philip Sear on 8 November 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Daniel Andres Correa Acosta Rubio as a director on 13 September 2024 | |
15 Feb 2024 | AA | Full accounts made up to 30 June 2023 | |
06 Feb 2024 | TM01 | Termination of appointment of Roger Graham Whittaker as a director on 30 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
13 Feb 2023 | AA | Full accounts made up to 30 June 2022 | |
06 Feb 2023 | AP01 | Appointment of Mr Alan Parker as a director on 6 February 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
24 Mar 2022 | TM01 | Termination of appointment of Robbert Zoet as a director on 23 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Nicholas Simon Pike as a director on 31 January 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Timothy James Saunders as a director on 31 January 2022 | |
25 Feb 2022 | AA | Full accounts made up to 30 June 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
06 Oct 2021 | AP01 | Appointment of Mr Daniel Andres Correa Acosta Rubio as a director on 23 September 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Trevor Johnson as a director on 2 June 2021 | |
09 Mar 2021 | AA | Full accounts made up to 30 June 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
08 Jun 2020 | CH04 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 | |
04 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
01 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
14 Jul 2019 | AP04 | Appointment of Hes Estate Management Ltd as a secretary on 12 July 2019 | |
14 Jul 2019 | TM02 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 12 July 2019 | |
06 Mar 2019 | AA | Full accounts made up to 30 June 2018 |