Advanced company searchLink opens in new window

ST. URSULA OXFORD NOMINEES LIMITED

Company number 04977328

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)
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2012 MEM/ARTS Memorandum and Articles of Association
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2012 CC04 Statement of company's objects
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
22 Jul 2011 AD01 Registered office address changed from 46 James Street London W1U 1EZ on 22 July 2011
22 Jul 2011 CH03 Secretary's details changed for Mr Simon James Hawley on 12 July 2011
22 Jul 2011 CH01 Director's details changed for Simon James Hawley on 12 July 2011
22 Jul 2011 CH01 Director's details changed for Mr Hugh John Damer Colville on 12 July 2011
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010