OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED
Company number 05148362
- Company Overview for OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED (05148362)
- Filing history for OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED (05148362)
- People for OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED (05148362)
- Charges for OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED (05148362)
- More for OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED (05148362)
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) |
---|---|---|---|
24 Aug 2011 | AP03 | Appointment of Mr Roger Andrew Davies as a secretary | |
24 Aug 2011 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Jul 2011 | TM01 | Termination of appointment of Jonathan Simpson as a director | |
06 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Neil Terence Mcelduff as a director | |
24 May 2011 | TM01 | Termination of appointment of Ian Booth as a director | |
16 Dec 2010 | AP01 | Appointment of Nafees Arif as a director | |
16 Dec 2010 | AP01 | Appointment of Matthew John Tait as a director | |
03 Dec 2010 | AP01 | Appointment of Mr Jonathan Michael Simpson as a director | |
29 Nov 2010 | AP01 | Appointment of Sonia Mills as a director | |
29 Nov 2010 | AP01 | Appointment of Mr Ian Booth as a director | |
29 Nov 2010 | AP01 | Appointment of Professor Kenneth Raymond Giles as a director | |
29 Nov 2010 | AP01 | Appointment of Stephen Gregory Minion as a director | |
30 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
29 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jun 2010 | AD02 | Register inspection address has been changed | |
11 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
29 Jan 2010 | AD01 | Registered office address changed from , Carriage Court, 30 Circus Mews, Bath, BA1 2PW on 29 January 2010 | |
01 Jul 2009 | 363a | Return made up to 08/06/09; full list of members | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
12 Jun 2008 | 363a | Return made up to 08/06/08; full list of members | |
06 Mar 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
23 Jul 2007 | 363a | Return made up to 08/06/07; full list of members | |
30 Mar 2007 | AA | Accounts for a dormant company made up to 30 September 2006 |