ST. URSULA OXFORD NOMINEES LIMITED
Company number 04977328
- Company Overview for ST. URSULA OXFORD NOMINEES LIMITED (04977328)
- Filing history for ST. URSULA OXFORD NOMINEES LIMITED (04977328)
- People for ST. URSULA OXFORD NOMINEES LIMITED (04977328)
- Charges for ST. URSULA OXFORD NOMINEES LIMITED (04977328)
- More for ST. URSULA OXFORD NOMINEES LIMITED (04977328)
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
|
|
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
|
|
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 |