Advanced company searchLink opens in new window

EAST POINT (OXFORD) LIMITED

Company number 05901242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jun 2015 AP01 Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015
17 Oct 2014 AA Accounts for a small company made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
10 Dec 2013 AA Accounts for a small company made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
21 May 2013 AD01 Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013
29 Apr 2013 MR01 Registration of charge 059012420014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Mar 2013 CH01 Director's details changed for Mr Anthony Peter Williamson on 13 March 2013
19 Nov 2012 AA Full accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
16 Jan 2012 AP01 Appointment of Mr Raymond John Stewart Palmer as a director
02 Dec 2011 TM01 Termination of appointment of Rupert Sheldon as a director
02 Dec 2011 TM01 Termination of appointment of Alexander Price as a director
02 Dec 2011 TM01 Termination of appointment of Raymond Palmer as a director
23 Nov 2011 AA Accounts for a small company made up to 31 March 2011
30 Sep 2011 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011
27 Sep 2011 CERTNM Company name changed angle property (oxford) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
07 Sep 2011 TM01 Termination of appointment of Christopher Digby-Bell as a director
01 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
12 May 2011 CERTNM Company name changed bruton (oxford) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
05 May 2011 CONNOT Change of name notice
04 May 2011 AP01 Appointment of Mr James Jonathan Good as a director
04 May 2011 AP01 Appointment of Mr Anthony Peter Williamson as a director
19 Apr 2011 TM02 Termination of appointment of Andrew Crowther as a secretary
19 Apr 2011 TM01 Termination of appointment of Andrew Crowther as a director