Advanced company searchLink opens in new window

OQUINOX LTD

Company number 03828395

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)
01 Sep 2009 288c Secretary's change of particulars / chf management LIMITED / 30/08/2009
20 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
19 Feb 2009 288c Director's change of particulars / john fuller / 01/10/2008
05 Jan 2009 363a Return made up to 19/08/08; full list of members
12 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
10 Jun 2008 288b Appointment terminated secretary john fuller
10 Jun 2008 288b Appointment terminated director clive perriman
10 Jun 2008 288a Secretary appointed chf management LIMITED
10 Jun 2008 288b Appointment terminated director david chanter
28 Nov 2007 363a Return made up to 19/08/07; full list of members
06 Jun 2007 AA Total exemption full accounts made up to 31 August 2006
14 Nov 2006 363a Return made up to 19/08/06; full list of members
14 Nov 2006 190 Location of debenture register
14 Nov 2006 353 Location of register of members
14 Nov 2006 287 Registered office changed on 14/11/06 from: charmaine sham castle lane bath somerset BA2 6JL
03 Jun 2006 AA Total exemption full accounts made up to 31 August 2005
01 Sep 2005 363a Return made up to 19/08/05; full list of members
18 May 2005 AA Total exemption full accounts made up to 31 August 2004
01 Sep 2004 363s Return made up to 19/08/04; full list of members
01 Jul 2004 AA Total exemption full accounts made up to 31 August 2003
21 Oct 2003 288a New secretary appointed
21 Oct 2003 288a New director appointed
21 Oct 2003 288b Secretary resigned
20 Oct 2003 CERTNM Company name changed peak leisure management LIMITED\certificate issued on 20/10/03
01 Oct 2003 363s Return made up to 19/08/03; full list of members