LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED
Company number 02801292
- Company Overview for LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED (02801292)
- Filing history for LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED (02801292)
- People for LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED (02801292)
- More for LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED (02801292)
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) |
---|---|---|---|
10 Aug 2015 | AD01 | Registered office address changed from Covenant Management 9 the Clock House Burford Road Carterton Oxfordshire OX18 3AA to 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW on 10 August 2015 | |
10 Aug 2015 | CH04 | Secretary's details changed for Covenant Management Limited on 6 August 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 23 June 2015 no member list | |
24 Jun 2015 | CH01 | Director's details changed for Catherine Norah Ann Harker on 1 April 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AP04 | Appointment of Covenant Management Limited as a secretary on 1 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Harold Antony Scott as a secretary on 1 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Deswood Tarlton Cirencester Gloucestershire GL7 6PA to Covenant Management 9 the Clock House Burford Road Carterton Oxfordshire OX18 3AA on 13 April 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Harold Antony Scott as a director on 1 August 2014 | |
23 Jun 2014 | AR01 | Annual return made up to 23 June 2014 no member list | |
23 Jun 2014 | CH01 | Director's details changed for Mr Harold Antony Scott on 1 August 2012 | |
23 Jun 2014 | CH03 | Secretary's details changed for Mr Harold Antony Scott on 1 August 2012 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 23 June 2013 no member list | |
06 Sep 2012 | AD01 | Registered office address changed from Cockley Barn Ledwell Chipping Norton Oxfordshire OX7 7AN on 6 September 2012 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | AP01 | Appointment of Catherine Norah Ann Harker as a director | |
26 Jun 2012 | AR01 | Annual return made up to 23 June 2012 no member list | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 23 June 2011 no member list | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 23 June 2010 no member list | |
09 Jul 2010 | CH01 | Director's details changed for Sarah Juliet Clare Montgomery on 23 June 2010 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |