Advanced company searchLink opens in new window

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Company number 03135945

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)
14 Nov 2022 TM01 Termination of appointment of Stuart Harvey Kaye as a director on 18 January 2022
27 May 2022 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 27 May 2022
08 Feb 2022 AA Accounts for a small company made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
21 Oct 2021 CH01 Director's details changed for Mr Stuart Harvey Kaye on 31 August 2021
20 Oct 2021 PSC08 Notification of a person with significant control statement
14 Oct 2021 PSC07 Cessation of Marjan Davasaz as a person with significant control on 31 August 2021
14 Oct 2021 PSC07 Cessation of Ronald John Cochrane as a person with significant control on 31 August 2021
14 Oct 2021 AP01 Appointment of Mr Martin Gwynne Williams as a director on 31 August 2021
12 Oct 2021 AP01 Appointment of Mr Stuart Harvey Kaye as a director on 31 August 2021
06 Oct 2021 AP01 Appointment of Ms Rosemarie Corscadden as a director on 31 August 2021
28 Sep 2021 AP01 Appointment of Mr John Ralph Scott as a director on 13 September 2021
24 Jun 2021 AA Accounts for a small company made up to 30 June 2020
23 Feb 2021 TM01 Termination of appointment of Murray Ashley Pickering as a director on 11 February 2021
23 Feb 2021 PSC07 Cessation of Murray Ashley Pickering as a person with significant control on 11 February 2021
07 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
03 Apr 2020 PSC07 Cessation of Rosemarie Corscadden as a person with significant control on 23 March 2020
03 Apr 2020 TM01 Termination of appointment of Rosemarie Corscadden as a director on 23 March 2020
27 Mar 2020 AA Accounts for a small company made up to 30 June 2019
20 Mar 2020 PSC07 Cessation of Miles Julian Shephard as a person with significant control on 19 March 2020
20 Mar 2020 TM01 Termination of appointment of Miles Julian Shephard as a director on 19 March 2020
13 Mar 2020 PSC07 Cessation of Stuart Kaye as a person with significant control on 11 February 2020
13 Mar 2020 TM01 Termination of appointment of Stuart Harvey Kaye as a director on 11 February 2020
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
12 Aug 2019 PSC01 Notification of Ronald John Cochrane as a person with significant control on 1 June 2019