- Company Overview for OXFORD HOUSE (HOLDINGS) LIMITED (02701035)
- Filing history for OXFORD HOUSE (HOLDINGS) LIMITED (02701035)
- People for OXFORD HOUSE (HOLDINGS) LIMITED (02701035)
- Charges for OXFORD HOUSE (HOLDINGS) LIMITED (02701035)
- More for OXFORD HOUSE (HOLDINGS) LIMITED (02701035)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
26 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | AP01 | Appointment of Ms Georgina Mary Sandland Collier as a director on 19 April 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
05 Oct 2015 | AA | Full accounts made up to 30 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
27 Apr 2015 | AD01 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 | |
15 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
15 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
03 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
10 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Ms Gaye Dixon on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Ms Skye Dixon on 2 September 2010 | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
28 Jun 2010 | MAR | Re-registration of Memorandum and Articles | |
28 Jun 2010 | RR02 | Re-registration from a public company to a private limited company |