PRESTIGE PROPERTIES (OXFORD) LIMITED
Company number 07210072
- Company Overview for PRESTIGE PROPERTIES (OXFORD) LIMITED (07210072)
- Filing history for PRESTIGE PROPERTIES (OXFORD) LIMITED (07210072)
- People for PRESTIGE PROPERTIES (OXFORD) LIMITED (07210072)
- More for PRESTIGE PROPERTIES (OXFORD) LIMITED (07210072)
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) |
---|---|---|---|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Mr Oswald George White on 28 December 2011 | |
21 May 2012 | CH03 | Secretary's details changed for Mrs Ann Elizabeth White on 28 December 2011 | |
21 May 2012 | CH01 | Director's details changed for Mrs Ann Elizabeth White on 28 December 2011 | |
28 Dec 2011 | AD01 | Registered office address changed from 6a Chapel Way Botley Oxford Oxfordshire OX2 9LS United Kingdom on 28 December 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 | |
10 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2010 | NEWINC |
Incorporation
|