OYO LAND MANAGEMENT (WALLINGFORD) LIMITED
Company number 05697684
- Company Overview for OYO LAND MANAGEMENT (WALLINGFORD) LIMITED (05697684)
- Filing history for OYO LAND MANAGEMENT (WALLINGFORD) LIMITED (05697684)
- People for OYO LAND MANAGEMENT (WALLINGFORD) LIMITED (05697684)
- More for OYO LAND MANAGEMENT (WALLINGFORD) LIMITED (05697684)
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) |
---|---|---|---|
12 Aug 2015 | AD01 | Registered office address changed from , 1 Station Court, Station Approach, Wickford, Essex, SS11 7AT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015 | |
10 Jun 2015 | AP01 | Appointment of Ms Minakshi Chauhan as a director on 10 June 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Apr 2015 | TM01 | Termination of appointment of Andrew Robin Occleshaw as a director on 9 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Andrew Robin Occleshaw as a director on 9 April 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AD01 | Registered office address changed from , 2nd & 3rd Floor, 31a Tindal Square, Chelmsford, Essex, CM1 1EH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 August 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH03 | Secretary's details changed for Mr Dieter Barry Parish on 1 January 2014 | |
03 Jan 2014 | AD01 | Registered office address changed from , Dorset House Regent Park, Kingston Road, Leatherhead, Surrey, KT22 7PL, United Kingdom on 3 January 2014 | |
04 Oct 2013 | AP03 | Appointment of Mr Dieter Barry Parish as a secretary | |
04 Oct 2013 | TM02 | Termination of appointment of Deirdre Bell as a secretary | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Apr 2013 | AP01 | Appointment of Mr Antony Graham Jennings as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Andrew Robin Occleshaw as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Jonathan Raymond as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Deirdre Bell as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Barry John Parish as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Michel Henri as a director | |
12 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
11 Feb 2012 | CH01 | Director's details changed for Jonathon Joseph Raymond on 23 July 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |