OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED
Company number 03135945
- Company Overview for OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED (03135945)
- Filing history for OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED (03135945)
- People for OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED (03135945)
- More for OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED (03135945)
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) |
---|---|---|---|
12 Dec 2017 | PSC01 | Notification of Martin Gwynne Williams as a person with significant control on 22 June 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Giovanna Corrett as a director on 20 November 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Martin Gwynne Williams as a director on 22 June 2017 | |
11 Jul 2017 | AP01 | Appointment of Mrs Giovanna Corrett as a director on 22 June 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Sep 2015 | AP01 | Appointment of Dr Zahir Nasser as a director on 9 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Ronald John Cochrane as a director on 9 September 2015 | |
09 Apr 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2014 | |
03 Mar 2015 | AP04 | Appointment of Bda Associates Ltd as a secretary on 1 April 2014 | |
03 Mar 2015 | TM02 | Termination of appointment of Body Dubois Associates Llp as a secretary on 1 April 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH04 | Secretary's details changed for Body Dubois Associates Llp on 1 April 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Murray Ashley Pickering as a director on 25 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of John Ralph Scott as a director on 25 October 2014 | |
27 Oct 2014 | CH04 | Secretary's details changed for Body Dubois Associates Llp on 1 April 2014 | |
17 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | AP04 | Appointment of Body Dubois Associates Llp as a secretary | |
11 Dec 2013 | TM02 | Termination of appointment of First Professional Services Limted as a secretary | |
07 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Caroline Delaney as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Stuart Kaye as a director |