- Company Overview for LMC OXFORD HOLDINGS LIMITED (07665970)
- Filing history for LMC OXFORD HOLDINGS LIMITED (07665970)
- People for LMC OXFORD HOLDINGS LIMITED (07665970)
- Charges for LMC OXFORD HOLDINGS LIMITED (07665970)
- Registers for LMC OXFORD HOLDINGS LIMITED (07665970)
- More for LMC OXFORD HOLDINGS LIMITED (07665970)
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 Nov 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
29 Jan 2016 | AP01 | Appointment of Mr Anthony Stanley Fossey as a director on 1 January 2016 | |
22 Dec 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
02 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
07 Jun 2014 | AR01 | Annual return made up to 7 June 2014 with full list of shareholders | |
23 Sep 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | CH01 | Director's details changed for Ms Andrea Laura Kavaler on 29 August 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
29 Jan 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Philip Edward Digges on 8 January 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Geoffrey Croome as a director | |
20 Jun 2012 | AD01 | Registered office address changed from 14-16 George Street Oxford Oxfordshire OX1 2AF United Kingdom on 20 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
10 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 10 May 2012
|
|
10 May 2012 | SH03 | Purchase of own shares. | |
19 Dec 2011 | AD01 | Registered office address changed from C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom on 19 December 2011 | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 6 October 2011
|
|
03 Nov 2011 | SH02 | Sub-division of shares on 6 October 2011 | |
03 Nov 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 30 April 2012 | |
27 Oct 2011 | AP01 | Appointment of Andrea Laura Kavaler as a director |