DORCHESTER COURT MANAGEMENT (HEADINGTON) COMPANY LIMITED
Company number 03257252
- Company Overview for DORCHESTER COURT MANAGEMENT (HEADINGTON) COMPANY LIMITED (03257252)
- Filing history for DORCHESTER COURT MANAGEMENT (HEADINGTON) COMPANY LIMITED (03257252)
- People for DORCHESTER COURT MANAGEMENT (HEADINGTON) COMPANY LIMITED (03257252)
- More for DORCHESTER COURT MANAGEMENT (HEADINGTON) COMPANY LIMITED (03257252)
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 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | TM01 | Termination of appointment of Pamela Sivathondan as a director | |
11 Oct 2012 | AR01 | Annual return made up to 1 October 2012 no member list | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 1 October 2011 no member list | |
06 Oct 2011 | TM01 | Termination of appointment of Margaret Moll as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2010 | AP01 | Appointment of Dr Pamela Christine Sivathondan as a director | |
21 Oct 2010 | AR01 | Annual return made up to 1 October 2010 no member list | |
26 Aug 2010 | AP01 | Appointment of Dr Milap Girish Rughani as a director | |
13 Aug 2010 | AR01 | Annual return made up to 1 October 2009 no member list | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2009 | CH01 | Director's details changed for Margaret Elsie Moll on 6 October 2009 | |
06 Oct 2009 | CH04 | Secretary's details changed for Peerless Properties (Oxford) Limited on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Godfrey Philip Wilde on 6 October 2009 | |
01 Oct 2009 | 288a | Secretary appointed peerless properties (oxford) LIMITED | |
01 Oct 2009 | 288b | Appointment terminated secretary colin burton | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from the old dairy 5 north parade avenue oxford oxfordshire OX2 6LX | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Oct 2008 | 363a | Annual return made up to 01/10/08 | |
27 Oct 2008 | 288b | Appointment terminated director norman myers | |
23 Oct 2008 | 288b | Appointment terminated director annette parrott | |
23 Dec 2007 | 288a | New director appointed | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |