- Company Overview for EAST POINT (OXFORD) LIMITED (05901242)
- Filing history for EAST POINT (OXFORD) LIMITED (05901242)
- People for EAST POINT (OXFORD) LIMITED (05901242)
- Charges for EAST POINT (OXFORD) LIMITED (05901242)
- More for EAST POINT (OXFORD) LIMITED (05901242)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |