- Company Overview for 86-116 OXLEY CLOSE LTD (03196412)
- Filing history for 86-116 OXLEY CLOSE LTD (03196412)
- People for 86-116 OXLEY CLOSE LTD (03196412)
- More for 86-116 OXLEY CLOSE LTD (03196412)
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) |
---|---|---|---|
07 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
30 Apr 2015 | TM01 | Termination of appointment of Habibe Lara Tepe as a director on 30 April 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of James William Stephenson as a director on 27 January 2015 | |
21 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Sep 2013 | CERTNM |
Company name changed oxley close (block 26) residents company LIMITED\certificate issued on 24/09/13
|
|
24 Sep 2013 | CONNOT | Change of name notice | |
09 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 4 May 2012 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
07 Jun 2011 | CH04 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 | |
05 Jul 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Ignacio Alvarez on 10 March 2010 | |
13 May 2010 | CH04 | Secretary's details changed for Urang Property Management Limited on 10 March 2010 | |
13 May 2010 | CH01 | Director's details changed for James William Stephenson on 10 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Habibe Lara Tepe on 10 March 2010 | |
12 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF | |
13 May 2009 | 288a | Secretary appointed urang property management LIMITED |