CUNLIFFE COURT ASSOCIATION LIMITED
Company number 04627126
- Company Overview for CUNLIFFE COURT ASSOCIATION LIMITED (04627126)
- Filing history for CUNLIFFE COURT ASSOCIATION LIMITED (04627126)
- People for CUNLIFFE COURT ASSOCIATION LIMITED (04627126)
- More for CUNLIFFE COURT ASSOCIATION LIMITED (04627126)
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 2018 | AP04 | Appointment of Peerless Properties (Oxford) Limited as a secretary on 2 May 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 6 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
16 Oct 2017 | TM01 | Termination of appointment of Kathleen Alyson Ryan as a director on 4 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Douglas Gollin as a director on 13 August 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Christopher Nichols as a director on 14 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Mark Edward James Crean as a director on 14 June 2017 | |
30 Jun 2017 | TM02 | Termination of appointment of Mark Crean as a secretary on 14 June 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
21 Apr 2017 | AP01 | Appointment of Mrs Kathleen Alyson Ryan as a director on 25 November 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
15 Jul 2016 | AP01 | Appointment of Mr Daniel Abrom Dubin as a director on 16 June 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
|
|
25 Jun 2015 | AP01 | Appointment of Christopher Nichols as a director on 24 June 2014 | |
24 Jun 2015 | AP01 | Appointment of Ms Valerie Linda Ferguson as a director on 16 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Pradumna Pradeep Walimbe as a director on 13 May 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 Sep 2014 | TM01 | Termination of appointment of Julian Christopher Scott as a director on 18 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Julian Christopher Scott as a director on 18 September 2014 | |
11 Sep 2014 | AP03 | Appointment of Mr Mark Crean as a secretary on 9 July 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Eileen Margaret Windows as a secretary on 9 July 2014 | |
11 Aug 2014 | AA | Accounts for a small company made up to 25 March 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Pradumna Pradeep Walimbe as a director on 9 July 2014 |