- Company Overview for OXFORD ATLANTIC LIMITED (05728924)
- Filing history for OXFORD ATLANTIC LIMITED (05728924)
- People for OXFORD ATLANTIC LIMITED (05728924)
- Charges for OXFORD ATLANTIC LIMITED (05728924)
- More for OXFORD ATLANTIC LIMITED (05728924)
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) |
---|---|---|---|
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Miss Nikki Leigh Barton on 13 June 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
22 Mar 2015 | AP01 | Appointment of Mrs Helen Margaret Keefe Barton as a director on 3 January 2015 | |
24 Dec 2014 | CERTNM |
Company name changed alaric properties LTD.\certificate issued on 24/12/14
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 315 Amersham Road Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX to 23 Ascot Way Bicester Oxfordshire OX26 1AG on 22 December 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2013 | AD01 | Registered office address changed from C/O Robert Barton 15 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH England on 28 December 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
19 Mar 2013 | CH03 | Secretary's details changed for Robert Jeremy Barton on 19 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from C/O Robert Barton 15 Ashfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TH England on 19 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from 19 Whitebeam Gardens Southwood Farnborough Hants GU14 0PS on 19 March 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
30 Mar 2011 | AP01 | Appointment of Miss Nikki Leigh Barton as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Jane Barton as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders |