Advanced company searchLink opens in new window

81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED

Company number 06054871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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