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) |
---|---|---|---|
07 Jan 2019 | TM01 | Termination of appointment of Boyd Maxwell Roberts as a director on 7 January 2019 | |
03 Jul 2018 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxon OX4 6LB to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 3 July 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
16 Mar 2017 | AA | Micro company accounts made up to 23 June 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
08 Aug 2016 | AP01 | Appointment of Ms Judith Hazel Powell as a director on 8 August 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
26 Feb 2016 | AA | Micro company accounts made up to 23 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | TM01 | Termination of appointment of Andrea Claire Stewart as a director on 1 February 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 23 June 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD02 | Register inspection address has been changed | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from C/O Elacotts Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA United Kingdom on 19 August 2013 | |
16 Aug 2013 | AP03 | Appointment of Mr Alan Robert Draper as a secretary | |
05 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 23 June 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
16 Dec 2011 | AP01 | Appointment of Mr Boyd Maxwell Roberts as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 23 June 2011 | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 30 June 2012 to 23 June 2011 | |
02 Dec 2011 | AP01 | Appointment of Mrs Diane Rosalind Glass as a director | |
02 Dec 2011 | AP01 | Appointment of Miss Andrea Claire Stewart as a director |