- Company Overview for ORACLE HOMES (UXBRIDGE) LIMITED (05970157)
- Filing history for ORACLE HOMES (UXBRIDGE) LIMITED (05970157)
- People for ORACLE HOMES (UXBRIDGE) LIMITED (05970157)
- Charges for ORACLE HOMES (UXBRIDGE) LIMITED (05970157)
- More for ORACLE HOMES (UXBRIDGE) LIMITED (05970157)
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) |
---|---|---|---|
21 Dec 2015 | AD01 | Registered office address changed from C/O Andrew Smith 50 Broadway London SW1H 0BL to Global House Ashley Avenue Epsom Surrey KT18 5AD on 21 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD01 | Registered office address changed from C/O Andrew Smith 50 Broadway London SW1H 0BL England to C/O Andrew Smith 50 Broadway London SW1H 0BL on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX to C/O Andrew Smith 50 Broadway London SW1H 0BL on 4 November 2015 | |
13 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD01 | Registered office address changed from Oracle House, 55 South Street Epsom Surrey KT18 7PX on 21 October 2013 | |
21 Oct 2013 | CH01 | Director's details changed for Mr David Burke on 4 April 2013 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Full accounts made up to 31 March 2010 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2011 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2010 | TM02 | Termination of appointment of Stephen Watts as a secretary |