- Company Overview for OXENBURY PARTNERS LTD (08455610)
- Filing history for OXENBURY PARTNERS LTD (08455610)
- People for OXENBURY PARTNERS LTD (08455610)
- More for OXENBURY PARTNERS LTD (08455610)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
15 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from Gardeners Cottage Sandy Lane Tiddington Thame Oxfordshire OX9 2LF England to Gardeners Cottage Sandy Lane Tiddington Oxfordshire OX9 2LF on 7 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Flat 4, 122 Vassall Road Vassall Road London SW9 6JB to Gardeners Cottage Sandy Lane Tiddington Oxfordshire OX9 2LF on 7 April 2016 | |
27 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Martin Frederick Jee on 18 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Emma Reese Jee on 18 April 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Sandy Lane Farm Sandy Lane Tiddington Oxon OX9 2LA on 28 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
21 Mar 2013 | NEWINC | Incorporation |