Advanced company searchLink opens in new window

OXSHOTT MANAGEMENT COMPANY LIMITED

Company number 06502053

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)
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 38
23 Feb 2016 AD01 Registered office address changed from Granite House Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 38
08 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 38
30 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
07 May 2013 AP01 Appointment of Mr Steven Andrew Rumbold as a director
03 May 2013 AP01 Appointment of Miss Caroline Webber as a director
20 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of Susan Jacquest as a director
13 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from 31 Halcyon Close Oxshott Surrey KT22 0HA on 1 December 2011
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AP01 Appointment of Miss Linda Michelle Ede as a director
09 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
08 Dec 2010 AP01 Appointment of Ajay Paulose George as a director
08 Dec 2010 AP01 Appointment of Mr James Alfred Phillips as a director
07 Dec 2010 TM01 Termination of appointment of Kelly Speller as a director
07 Dec 2010 TM01 Termination of appointment of Nicholas Bilsland as a director
07 Dec 2010 TM02 Termination of appointment of Nicholas Bilsland as a secretary
07 Dec 2010 AD01 Registered office address changed from No 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL on 7 December 2010
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 August 2010
  • GBP 38
29 Nov 2010 AA Total exemption full accounts made up to 28 February 2010