- Company Overview for CROWN HOUSE BANBURY LIMITED (09593139)
- Filing history for CROWN HOUSE BANBURY LIMITED (09593139)
- People for CROWN HOUSE BANBURY LIMITED (09593139)
- Charges for CROWN HOUSE BANBURY LIMITED (09593139)
- More for CROWN HOUSE BANBURY LIMITED (09593139)
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) |
---|---|---|---|
03 Jul 2019 | PSC07 | Cessation of Nicholas Patrick Turner as a person with significant control on 9 April 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Nicholas Patrick Turner as a director on 9 April 2019 | |
10 Apr 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Mar 2019 | PSC01 | Notification of Gillian Douglas as a person with significant control on 26 February 2019 | |
26 Mar 2019 | PSC07 | Cessation of Graeme Andrew Kane as a person with significant control on 26 February 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Graeme Andrew Kane as a director on 26 February 2019 | |
26 Mar 2019 | AP01 | Appointment of Ms Gillian Douglas as a director on 21 March 2019 | |
21 Dec 2018 | CS01 |
05/11/18 Statement of Capital gbp 10.10
|
|
07 Dec 2018 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 7 December 2018 | |
15 Nov 2018 | PSC07 | Cessation of Sean Robert Martin Gaul as a person with significant control on 26 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Sean Robert Martin Gaul as a director on 26 October 2018 | |
23 Aug 2018 | PSC01 | Notification of Sean Robert Martin Gaul as a person with significant control on 22 May 2018 | |
23 Aug 2018 | PSC07 | Cessation of David Ian Davies as a person with significant control on 29 March 2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
04 Jul 2018 | AP01 | Appointment of Mr Sean Robert Martin Gaul as a director on 22 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Graeme Andrew Kane as a person with significant control on 22 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Karen Elizabeth Broadbent-Edwards as a person with significant control on 22 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mrs Karen Elizabeth Broadbent-Edwards as a director on 22 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Graeme Andrew Kane as a director on 22 May 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of David Ian Davies as a director on 29 March 2018 | |
29 Mar 2018 | PSC02 | Notification of Cherwell District Council as a person with significant control on 4 August 2017 | |
29 Mar 2018 | PSC07 | Cessation of Oxford Property Investments Ltd as a person with significant control on 6 November 2017 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Nicholas Patrick Turner on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Simon Paul Thomas Mackenzie Holland on 17 January 2018 |