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)
26 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Simon James Hawley on 1 November 2010
26 Nov 2010 CH03 Secretary's details changed for Simon James Hawley on 1 November 2010
23 Sep 2010 CH03 Secretary's details changed for Simon James Hawley on 20 September 2010
23 Sep 2010 CH01 Director's details changed for Mr Hugh John Damer Colville on 20 September 2010
22 Sep 2010 CH01 Director's details changed for Simon James Hawley on 20 September 2010
22 Sep 2010 CH03 Secretary's details changed for Simon James Hawley on 20 September 2010
22 Sep 2010 CH01 Director's details changed for Mr Hugh John Damer Colville on 20 September 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 26/11/08; full list of members
18 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
03 Dec 2007 363a Return made up to 26/11/07; full list of members
03 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
04 Dec 2006 363a Return made up to 26/11/06; full list of members
14 Feb 2006 363s Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
16 Aug 2005 AA Accounts for a dormant company made up to 31 March 2005
12 Aug 2005 225 Accounting reference date extended from 30/11/04 to 31/03/05
30 Apr 2005 395 Particulars of mortgage/charge
17 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2004 363s Return made up to 26/11/04; full list of members
08 Sep 2004 CERTNM Company name changed st. Andrews norwich LIMITED\certificate issued on 08/09/04
01 Jul 2004 288c Director's particulars changed
26 Nov 2003 NEWINC Incorporation