111 OXFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 07178559
- Company Overview for 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED (07178559)
- Filing history for 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED (07178559)
- People for 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED (07178559)
- More for 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED (07178559)
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) |
---|---|---|---|
03 Feb 2025 | AA | Micro company accounts made up to 23 June 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
15 Mar 2024 | CH04 | Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022 | |
15 Feb 2024 | AA | Micro company accounts made up to 23 June 2023 | |
07 Sep 2023 | AP01 | Appointment of Miss Monica Jefferson as a director on 17 May 2022 | |
05 Sep 2023 | AP01 | Appointment of Mr Conor Patton as a director on 17 May 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
11 Jan 2023 | AA | Micro company accounts made up to 23 June 2022 | |
19 May 2022 | AA | Micro company accounts made up to 23 June 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 28 April 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mrs Diane Rosalind Glass on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mrs Diane Rosalind Glass on 22 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
10 Mar 2022 | TM01 | Termination of appointment of Judith Hazel Powell as a director on 6 September 2021 | |
04 Mar 2021 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 4 March 2021 | |
04 Mar 2021 | TM02 | Termination of appointment of Alan Robert Draper as a secretary on 4 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | AD01 | Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG United Kingdom to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 4 March 2021 | |
18 Jan 2021 | AA | Micro company accounts made up to 23 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 23 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Ms Denise Jennifer Williams as a director on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Joe Michael Robbins as a director on 27 June 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
11 Mar 2019 | AA | Micro company accounts made up to 23 June 2018 |