Advanced company searchLink opens in new window

75-81 LIME WALK (HEADINGTON) MANAGEMENT COMPANY LIMITED

Company number 08753006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Lesley Long.
24 Aug 2015 AD01 Registered office address changed from 75-81 Lime Walk Headington Oxford Oxfordshire OX3 7AD to 34 the Hill Garsington Oxford OX44 9DG on 24 August 2015
05 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Jan 2015 TM01 Termination of appointment of Emma Louise Woodhead as a director on 9 July 2014
20 Jan 2015 TM01 Termination of appointment of Christopher George Burton as a director on 9 July 2014
15 Jan 2015 AP01 Appointment of William Henry Lancashire as a director on 8 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2015.
15 Jan 2015 AP01 Appointment of Lesley Margaret Long as a director on 8 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2015.
15 Jan 2015 AP01 Appointment of Peter Charles Owen Long as a director on 9 July 2014
15 Jan 2015 AP01 Appointment of Dr Roger William Gibson Chapman as a director on 9 July 2014
15 Jan 2015 AP01 Appointment of Gillian Patricia Chapman as a director on 9 July 2014
15 Jan 2015 AP01 Appointment of Priscilla Anne Winner as a director on 9 July 2014
15 Jan 2015 AD01 Registered office address changed from Northchurch House Market Place Northleach Cheltenham Gloucestershire Gl54 to 75-81 Lime Walk Headington Oxford Oxfordshire OX3 7AD on 15 January 2015
19 Nov 2014 AR01 Annual return made up to 29 October 2014 no member list
29 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)