- Company Overview for OXFORD INFRACARE LIFT LIMITED (05016817)
- Filing history for OXFORD INFRACARE LIFT LIMITED (05016817)
- People for OXFORD INFRACARE LIFT LIMITED (05016817)
- Charges for OXFORD INFRACARE LIFT LIMITED (05016817)
- More for OXFORD INFRACARE LIFT LIMITED (05016817)
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) |
---|---|---|---|
10 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
10 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
05 Dec 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Richard Darch on 30 October 2018 | |
21 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Ms Sarah Ann Beaumont on 19 March 2018 | |
28 Feb 2018 | AP01 | Appointment of Ms Sarah Ann Beaumont as a director on 27 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Darrell Boyd as a director on 27 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
24 Nov 2017 | AP01 | Appointment of Mr Richard Darch as a director on 14 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Richard Edward Lubbock Warner as a director on 14 November 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Gareth Kenworthy as a director on 19 September 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
24 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Darrell Boyd as a director on 6 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Adrian John Lawton-Wallace as a director on 5 October 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of James Drury as a director on 9 August 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Balasingham Ravi Kumar as a director on 14 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 14 March 2016 | |
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 |