OXFORD COURT MANAGEMENT COMPANY (CARNFORTH) LIMITED
Company number 06728280
- Company Overview for OXFORD COURT MANAGEMENT COMPANY (CARNFORTH) LIMITED (06728280)
- Filing history for OXFORD COURT MANAGEMENT COMPANY (CARNFORTH) LIMITED (06728280)
- People for OXFORD COURT MANAGEMENT COMPANY (CARNFORTH) LIMITED (06728280)
- More for OXFORD COURT MANAGEMENT COMPANY (CARNFORTH) LIMITED (06728280)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Francis Edmund Chippendale on 13 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Francis Edmund Chippendale on 13 July 2022 | |
08 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
26 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
26 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
12 May 2021 | PSC08 | Notification of a person with significant control statement | |
12 May 2021 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
12 May 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Sdl Property Management Ltd 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 12 May 2021 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|