CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED
Company number 06249034
- Company Overview for CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED (06249034)
- Filing history for CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED (06249034)
- People for CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED (06249034)
- More for CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED (06249034)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
06 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Richard David Morgan as a director on 1 November 2021 | |
12 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
12 Nov 2021 | PSC07 | Cessation of Guy Tinmouth Houlsby as a person with significant control on 12 November 2021 | |
12 Nov 2021 | AP04 | Appointment of Peerless Properties (Oxford) Ltd as a secretary on 1 October 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Flat 2 54 Davenant Road Oxford OX2 8BY England to 1 Court Farm Barns Tackley Kidlington OX5 3AL on 12 November 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
06 Sep 2021 | AP01 | Appointment of Ms Grace Georgina Carey Howe as a director on 2 September 2021 | |
05 Sep 2021 | AP01 | Appointment of Ms Amy Mei Man Tse as a director on 2 September 2021 | |
02 Sep 2021 | PSC01 | Notification of Guy Tinmouth Houlsby as a person with significant control on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Prof. Guy Tinmouth Houlsby as a director on 18 June 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 3 the Green Standlake Oxon OX29 7SD to Flat 2 54 Davenant Road Oxford OX2 8BY on 2 September 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Dr Elisabeth Sarah Wadge on 31 August 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
11 Jan 2021 | PSC07 | Cessation of Andrew Eric Kingston as a person with significant control on 16 October 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Andrew Eric Kingston as a director on 16 October 2020 | |
11 Jan 2021 | TM02 | Termination of appointment of Andrew Eric Kingston as a secretary on 16 October 2020 | |
04 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 |