- Company Overview for 32 ARNOLDS WAY MANAGEMENT LIMITED (08460536)
- Filing history for 32 ARNOLDS WAY MANAGEMENT LIMITED (08460536)
- People for 32 ARNOLDS WAY MANAGEMENT LIMITED (08460536)
- More for 32 ARNOLDS WAY MANAGEMENT LIMITED (08460536)
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) |
---|---|---|---|
09 May 2017 | AP01 | Appointment of Mary Roseline Price as a director on 31 March 2017 | |
09 May 2017 | AP01 | Appointment of Christopher Hall Ballard as a director on 31 March 2017 | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | TM01 | Termination of appointment of Susan Whitehead as a director on 1 April 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from 24 Church Street Sutton Courtenay Abingdon OX14 4NJ to 32 Arnolds Way Oxford OX2 9JB on 17 March 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 Mar 2015 | AAMD | Amended accounts for a dormant company made up to 5 April 2014 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 5 April 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Chester House George Street Oxford Oxfordshire OX1 2AY United Kingdom to 24 Church Street Sutton Courtenay Abingdon OX14 4NJ on 5 November 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-25
|