- Company Overview for OXFORD PROPERTY CONSULTANTS LIMITED (05854265)
- Filing history for OXFORD PROPERTY CONSULTANTS LIMITED (05854265)
- People for OXFORD PROPERTY CONSULTANTS LIMITED (05854265)
- More for OXFORD PROPERTY CONSULTANTS LIMITED (05854265)
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) |
---|---|---|---|
27 Sep 2012 | AD01 | Registered office address changed from 21 Bryanston Street London W1H 7PR on 27 September 2012 | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of Mr Jamie Graham Christmas as a director on 10 January 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Nicholas Oliver Preston as a director on 10 January 2012 | |
13 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
13 Jul 2011 | CH03 | Secretary's details changed for Fabrice Rochu on 13 July 2011 | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Nicholas Oliver Preston on 22 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Giles Edward Ayliffe King on 22 June 2010 | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 64 north row london W1K 7DA | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from st. Martin's court 10 paternoster row london EC4M 7HP | |
15 Jul 2009 | 288a | Secretary appointed fabrice rochu | |
15 Jul 2009 | 288b | Appointment terminated secretary alex naftis | |
01 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
18 Feb 2009 | 288b | Appointment terminated director fiona spencer jones | |
18 Feb 2009 | 288b | Appointment terminated director andrew colman | |
17 Feb 2009 | 288a | Director appointed nicholas preston | |
17 Feb 2009 | 288a | Director appointed giles king | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
19 Aug 2008 | 363a | Return made up to 22/06/08; full list of members |