- Company Overview for BSOX LIMITED (04695676)
- Filing history for BSOX LIMITED (04695676)
- People for BSOX LIMITED (04695676)
- Charges for BSOX LIMITED (04695676)
- More for BSOX LIMITED (04695676)
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) |
---|---|---|---|
15 Jun 2015 | AD01 | Registered office address changed from , the Studio, Grove Street Summertown, Oxford, Oxfordshire, OX2 7JT to 216 Banbury Road Summertown Oxford OX2 7BY on 15 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
05 Nov 2014 | TM02 | Termination of appointment of Graham Macdonald as a secretary on 31 March 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Graham Macdonald as a director on 31 March 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Gavin Brian West on 30 October 2014 | |
01 Sep 2014 | CERTNM |
Company name changed kemp & kemp residential LIMITED\certificate issued on 01/09/14
|
|
01 Sep 2014 | CONNOT | Change of name notice | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Oct 2013 | CH01 | Director's details changed for Graham Macdonald on 5 August 2013 | |
30 Oct 2013 | CH03 | Secretary's details changed for Graham Macdonald on 5 August 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
15 Jan 2013 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Kirstin Macdonald as a director | |
29 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Apr 2009 | 363a | Return made up to 12/03/09; full list of members |