LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED
Company number 02801299
- Company Overview for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED (02801299)
- Filing history for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED (02801299)
- People for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED (02801299)
- More for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED (02801299)
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 | CH01 | Director's details changed for Ms Sandra Jane Mathers on 6 August 2015 | |
10 Aug 2015 | CH04 | Secretary's details changed for Covenant Management Limited on 6 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 9 the Clock House Burford Road Carterton Oxfordshire OX18 3AA England to 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW on 10 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Harold Antony Scott as a secretary on 28 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Deswood Tarlton Cirencester Gloucestershire GL7 6PA to 9 the Clock House Burford Road Carterton Oxfordshire OX18 3AA on 11 June 2015 | |
11 Jun 2015 | AP04 | Appointment of Covenant Management Limited as a secretary on 28 May 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AP01 | Appointment of Ms Sandra Jane Mathers as a director on 23 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Christian Paul Jones as a director on 23 September 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 18 March 2014 no member list | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 18 March 2013 no member list | |
23 Mar 2013 | CH03 | Secretary's details changed for Mr Harold Antony Scott on 23 March 2013 | |
06 Sep 2012 | AD01 | Registered office address changed from Cockley Barn, Ledwell Chipping Norton Oxfordshire OX7 7AN on 6 September 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 18 March 2012 no member list | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 18 March 2011 no member list | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 18 March 2010 no member list | |
19 Mar 2010 | CH01 | Director's details changed for Mr Christian Paul Jones on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Barbara Jane Wallis on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Patricia Anne Phipps on 19 March 2010 |