16 OXFORD ROAD, EXETER, MANAGEMENT CO. LIMITED
Company number 01667177
- Company Overview for 16 OXFORD ROAD, EXETER, MANAGEMENT CO. LIMITED (01667177)
- Filing history for 16 OXFORD ROAD, EXETER, MANAGEMENT CO. LIMITED (01667177)
- People for 16 OXFORD ROAD, EXETER, MANAGEMENT CO. LIMITED (01667177)
- More for 16 OXFORD ROAD, EXETER, MANAGEMENT CO. LIMITED (01667177)
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 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Jan 2017 | AP01 | Appointment of Dagmara Maria Kolak as a director on 16 September 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Richard John Anthony Gillham on 24 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AP01 | Appointment of Ms Samantha Jayne Davies as a director on 26 November 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Giles Walker as a director on 26 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Mr Giles Walker as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Victoria Durston as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Mr Justin Stephen Moss on 1 November 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Sep 2010 | AP01 | Appointment of Mr Richard John Anthony Gillham as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Simon Alsop as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Michael John Eastman as a director |