- Company Overview for OXBRIDGE ASSOCIATES LIMITED (05081206)
- Filing history for OXBRIDGE ASSOCIATES LIMITED (05081206)
- People for OXBRIDGE ASSOCIATES LIMITED (05081206)
- Charges for OXBRIDGE ASSOCIATES LIMITED (05081206)
- More for OXBRIDGE ASSOCIATES LIMITED (05081206)
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 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Benjamin John Funnell on 14 August 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Benjamin John Funnell on 14 August 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 84 Hiltingbury Road Chandler's Ford Hampshire SO53 5NZ United Kingdom to 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 10 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
09 Nov 2015 | TM02 | Termination of appointment of Tracey Jane Edwards as a secretary on 25 August 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 29 Cornes Close Winchester Hampshire SO22 5DS to 84 Hiltingbury Road Chandler's Ford Hampshire SO53 5NZ on 2 November 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Benjamin John Funnell on 30 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from 10a Charlecote Mews Staple Gardens Winchester Hants SO23 8SR United Kingdom on 3 April 2013 |