Advanced company searchLink opens in new window

NORTH OXFORDSHIRE CONSORTIUM (COMMERCIAL MANAGEMENT) LIMITED

Company number 02996000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 1997 288b Secretary resigned
29 Apr 1997 288b Director resigned
29 Apr 1997 288a New director appointed
29 Apr 1997 288a New secretary appointed
11 Apr 1997 288a New director appointed
11 Apr 1997 288a New director appointed
11 Apr 1997 288a New director appointed
17 Mar 1997 225 Accounting reference date shortened from 28/02/98 to 30/09/97
06 Mar 1997 225 Accounting reference date extended from 30/11/96 to 28/02/97
03 Sep 1996 MA Memorandum and Articles of Association
16 Aug 1996 CERTNM Company name changed north oxfordshire consortium (no 1) LIMITED\certificate issued on 19/08/96
28 May 1996 MA Memorandum and Articles of Association
17 May 1996 CERTNM Company name changed rowan (52) LIMITED\certificate issued on 20/05/96
16 Jan 1996 AA Accounts made up to 30 November 1995
16 Jan 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Nov 1995 363s Return made up to 29/11/95; full list of members
20 Jan 1995 288 Director's particulars changed
20 Jan 1995 288 Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
12 Jan 1995 287 Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
29 Nov 1994 NEWINC Incorporation