81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED
Company number 06054871
- Company Overview for 81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED (06054871)
- Filing history for 81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED (06054871)
- People for 81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED (06054871)
- More for 81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED (06054871)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
20 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from 234 Chase Side London N14 4PL England to 39 Phoenix Court Purchese Street London NW1 1EL on 8 August 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
22 Jul 2023 | AD01 | Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF to 234 Chase Side London N14 4PL on 22 July 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
29 Jan 2021 | PSC01 | Notification of Johanna Longmore as a person with significant control on 31 January 2019 | |
29 Jan 2021 | PSC07 | Cessation of Judith Annette Boyer Collier as a person with significant control on 31 January 2019 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Judith Annette Boyer Collier as a director on 31 January 2019 | |
11 Feb 2019 | AP01 | Appointment of Ms Johanna Longmore as a director on 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|