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) |
---|---|---|---|
23 May 2013 | AP01 | Appointment of Stuart Harvey Kaye as a director | |
18 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Maciej Wladyslaw Borysoglebski on 18 June 2012 | |
12 Dec 2012 | CH04 | Secretary's details changed for First Professional Services Limted on 18 June 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 27 June 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
06 Feb 2010 | AP01 | Appointment of Maciej Wladyslaw Bortysoglebski as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Geoffrey Allen as a director | |
22 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Caroline Julia Delaney on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Roger David Ambrose on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Sir Geoffrey Allen on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for John Ralph Scott on 1 October 2009 | |
21 Dec 2009 | CH04 | Secretary's details changed for First Professional Services Limted on 1 October 2009 | |
21 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
15 Jan 2009 | 288a | Director appointed john ralph scott | |
22 Dec 2008 | 288b | Appointment terminated director ian lewis | |
15 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
07 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
02 Jun 2008 | 288b | Appointment terminated director john scott | |
02 Jun 2008 | 288a | Director appointed ian douglas lewis |