OXLEY SPRINGS 8B (MILTON KEYNES) MANAGEMENT COMPANY LIMITED
Company number 07980367
- Company Overview for OXLEY SPRINGS 8B (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (07980367)
- Filing history for OXLEY SPRINGS 8B (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (07980367)
- People for OXLEY SPRINGS 8B (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (07980367)
- More for OXLEY SPRINGS 8B (MILTON KEYNES) MANAGEMENT COMPANY LIMITED (07980367)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
11 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
04 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
28 Sep 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 28 September 2021 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
22 Feb 2019 | AP01 | Appointment of Mrs Claire Dearsley as a director on 22 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Bryan O'mahoney as a director on 22 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Adrian Smith as a director on 22 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Judith Potter as a director on 22 February 2019 | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Persimmon Homes 3 Waterside Way Bedford Road Northampton NN4 7XD to Persimmon House Fulford York YO19 4FE on 22 March 2017 | |
07 Mar 2016 | AR01 | Annual return made up to 7 March 2016 no member list | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |