Advanced company searchLink opens in new window

NEWBURY OXFORD STREET CENTRE LIMITED

Company number 06947328

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)
26 Apr 2011 TM01 Termination of appointment of Xenia Walters as a director
21 Jul 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 TM01 Termination of appointment of Neil Mcintyre as a director
19 Jan 2010 TM01 Termination of appointment of Nick Benbow as a director
19 Jan 2010 AP01 Appointment of Mark Leslie James Dixon as a director
19 Jan 2010 AP01 Appointment of Timothy Sean James Donovan Regan as a director
19 Jan 2010 AP01 Appointment of Xenia Walters as a director
08 Dec 2009 AP01 Appointment of Mr Neil Mcintyre as a director
07 Dec 2009 TM01 Termination of appointment of Peter Gibson as a director
20 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
20 Jul 2009 288b Appointment terminated director olswang directors 2 LIMITED
20 Jul 2009 288b Appointment terminated director christopher mackie
20 Jul 2009 288b Appointment terminated director olswang directors 1 LIMITED
20 Jul 2009 288b Appointment terminated secretary olswang cosec LIMITED
20 Jul 2009 288a Director appointed nick benbow
20 Jul 2009 288a Director appointed peter david edward gibson
07 Jul 2009 CERTNM Company name changed regus no.1 LIMITED\certificate issued on 09/07/09
29 Jun 2009 NEWINC Incorporation