OXENBRIDGE MANAGEMENT COMPANY LIMITED
Company number 06043247
- Company Overview for OXENBRIDGE MANAGEMENT COMPANY LIMITED (06043247)
- Filing history for OXENBRIDGE MANAGEMENT COMPANY LIMITED (06043247)
- People for OXENBRIDGE MANAGEMENT COMPANY LIMITED (06043247)
- Charges for OXENBRIDGE MANAGEMENT COMPANY LIMITED (06043247)
- More for OXENBRIDGE MANAGEMENT COMPANY LIMITED (06043247)
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) |
---|---|---|---|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for James Allen Wood on 1 February 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from Landgate Chambers, 24 Landgate Rye East Sussex TN31 7LJ on 6 April 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Daniel Christopher Wood on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Gillian Mary Wood on 11 January 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
19 Jan 2009 | 288c | Director's change of particulars / daniel wood / 19/01/2009 | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jan 2008 | 288c | Director's particulars changed | |
29 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
20 Oct 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 88(2)R | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 | |
12 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
19 Jan 2007 | 288a | New secretary appointed;new director appointed | |
19 Jan 2007 | 288a | New director appointed |