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) |
---|---|---|---|
27 Apr 2015 | AP01 | Appointment of Mr Paul Gorman as a director on 27 April 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
09 Oct 2014 | TM01 | Termination of appointment of Alice Thomas as a director on 24 September 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Dr Alice Thomas on 1 April 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
20 Jan 2014 | AD01 | Registered office address changed from 6 Holmwood Court Keymer Road Hassocks West Sussex BN6 8AS United Kingdom on 20 January 2014 | |
02 Sep 2013 | AD01 | Registered office address changed from Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 2 September 2013 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 May 2013 | CH01 | Director's details changed for Dr Alice Thomas on 14 April 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
23 Jan 2012 | AD04 | Register(s) moved to registered office address | |
29 Jul 2011 | AP01 | Appointment of Dr Judith Annette Boyer Collier as a director | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of David Treharne as a director | |
21 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | CH01 | Director's details changed for Dr Alice Thomas on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr David Paul Treharne on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Michael John Bennett on 1 March 2010 |