- Company Overview for KELBURNE ROAD MANAGEMENT LIMITED (06169354)
- Filing history for KELBURNE ROAD MANAGEMENT LIMITED (06169354)
- People for KELBURNE ROAD MANAGEMENT LIMITED (06169354)
- More for KELBURNE ROAD MANAGEMENT LIMITED (06169354)
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) |
---|---|---|---|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Mar 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
22 Jan 2014 | TM01 | Termination of appointment of Suzanne Davies as a director | |
18 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
12 Feb 2013 | TM01 | Termination of appointment of Jessica Robson as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Paul Cherry as a director | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
03 Mar 2011 | AP01 | Appointment of Mr Paul William Cherry as a director | |
17 Feb 2011 | TM02 | Termination of appointment of Andrew Greenwood as a secretary | |
02 Feb 2011 | AP04 | Appointment of Peerless Properties (Oxford) Ltd as a secretary | |
02 Feb 2011 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2 February 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 19 March 2010 no member list | |
22 Mar 2010 | CH01 | Director's details changed for Iain Keith Russell on 19 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Emily Woodeson on 19 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Jessica Rhiannon Robson on 19 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Ian David Westerman on 19 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Suzanne Kathryn Davies on 19 March 2010 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |