- Company Overview for OXFORD HOUSE BOURNEMOUTH LIMITED (09162377)
- Filing history for OXFORD HOUSE BOURNEMOUTH LIMITED (09162377)
- People for OXFORD HOUSE BOURNEMOUTH LIMITED (09162377)
- Charges for OXFORD HOUSE BOURNEMOUTH LIMITED (09162377)
- More for OXFORD HOUSE BOURNEMOUTH LIMITED (09162377)
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 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
18 Apr 2018 | MR04 | Satisfaction of charge 091623770001 in full | |
18 Apr 2018 | MR04 | Satisfaction of charge 091623770002 in full | |
18 Apr 2018 | MR04 | Satisfaction of charge 091623770003 in full | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
11 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Mark Watkin Jones on 22 June 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
10 May 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Mar 2016 | AP01 | Appointment of Philip Martin Byrom as a director on 12 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
11 Mar 2015 | MR01 | Registration of charge 091623770001, created on 9 March 2015 | |
11 Mar 2015 | MR01 | Registration of charge 091623770002, created on 9 March 2015 | |
11 Mar 2015 | MR01 | Registration of charge 091623770003, created on 9 March 2015 | |
14 Oct 2014 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|