- Company Overview for 334 RAMSBURY OXFORD LIMITED (05270216)
- Filing history for 334 RAMSBURY OXFORD LIMITED (05270216)
- People for 334 RAMSBURY OXFORD LIMITED (05270216)
- Charges for 334 RAMSBURY OXFORD LIMITED (05270216)
- More for 334 RAMSBURY OXFORD LIMITED (05270216)
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) |
---|---|---|---|
30 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
15 Aug 2017 | AA01 | Previous accounting period shortened from 19 August 2017 to 31 December 2016 | |
15 Jun 2017 | AA | Full accounts made up to 19 August 2016 | |
05 May 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 19 August 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Nigel Mark Webb as a director on 19 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Bryan Lewis as a director on 19 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Timothy Andrew Roberts as a director on 19 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Sarah Morrell Barzycki as a director on 19 August 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 19 August 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to C/O Hackwood Secreatries Limited One Silk Street London EC2Y 8HQ on 5 September 2016 | |
05 Sep 2016 | AP03 | Appointment of Lars Drangel as a secretary on 19 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Per Asplund as a director on 19 August 2016 | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | CONNOT | Change of name notice | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
12 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jul 2015 | AUD | Auditor's resignation | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 |