- Company Overview for CHELSEA & OXFORD PROPERTIES LIMITED (04424888)
- Filing history for CHELSEA & OXFORD PROPERTIES LIMITED (04424888)
- People for CHELSEA & OXFORD PROPERTIES LIMITED (04424888)
- Charges for CHELSEA & OXFORD PROPERTIES LIMITED (04424888)
- Insolvency for CHELSEA & OXFORD PROPERTIES LIMITED (04424888)
- More for CHELSEA & OXFORD PROPERTIES LIMITED (04424888)
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) |
---|---|---|---|
14 Jun 2005 | 363(353) |
Location of register of members address changed
|
|
27 Jul 2004 | 363s | Return made up to 25/04/04; full list of members | |
15 Mar 2004 | AA | Total exemption full accounts made up to 30 April 2003 | |
18 Feb 2004 | 288b | Director resigned | |
10 Feb 2004 | 395 | Particulars of mortgage/charge | |
21 Jan 2004 | 363s | Return made up to 25/04/03; full list of members | |
21 Jan 2004 | 363(287) |
Registered office changed on 21/01/04
|
|
21 Jan 2004 | 288c | Director's particulars changed | |
23 Sep 2003 | 288a | New director appointed | |
24 Jan 2003 | 395 | Particulars of mortgage/charge | |
24 Dec 2002 | 288b | Secretary resigned | |
24 Dec 2002 | 287 | Registered office changed on 24/12/02 from: cloverfield houghton down stockbridge SO20 6JR | |
24 Dec 2002 | 288b | Director resigned | |
24 Dec 2002 | 288a | New secretary appointed | |
25 Nov 2002 | 288a | New director appointed | |
12 Nov 2002 | 88(2)R | Ad 05/11/02--------- £ si 50@1=50 £ ic 100/150 | |
13 Aug 2002 | 88(2)R | Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 | |
22 Jul 2002 | 288a | New secretary appointed | |
22 Jul 2002 | 288a | New director appointed | |
22 Jul 2002 | 288a | New director appointed | |
22 Jul 2002 | 288b | Director resigned | |
22 Jul 2002 | 288b | Secretary resigned | |
25 Apr 2002 | NEWINC | Incorporation |