OXFORD PROPERTIES MANAGEMENT (UK) LIMITED
Company number 06885518
- Company Overview for OXFORD PROPERTIES MANAGEMENT (UK) LIMITED (06885518)
- Filing history for OXFORD PROPERTIES MANAGEMENT (UK) LIMITED (06885518)
- People for OXFORD PROPERTIES MANAGEMENT (UK) LIMITED (06885518)
- More for OXFORD PROPERTIES MANAGEMENT (UK) LIMITED (06885518)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
07 May 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Apr 2024 | CH04 | Secretary's details changed for Crestbridge Uk Limited on 16 April 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Michael Ciano as a director on 5 February 2024 | |
11 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
11 May 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Alison Jane Lambert as a director on 1 October 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr James Alexander Boadle as a director on 5 September 2022 | |
04 May 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
10 Nov 2021 | TM01 | Termination of appointment of David Matheson as a director on 1 November 2021 | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
14 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | AP01 | Appointment of Mrs Joanna Sarah Mcnamara as a director on 16 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Paul Arthur Brundage as a director on 1 October 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Apr 2020 | CH04 | Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 | |
12 Dec 2019 | TM01 | Termination of appointment of Gawain S E Smart as a director on 7 December 2019 | |
09 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
19 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
19 Feb 2018 | AD02 | Register inspection address has been changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG | |
02 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 |