- Company Overview for OXCOMBE VALUE LTD (09595122)
- Filing history for OXCOMBE VALUE LTD (09595122)
- People for OXCOMBE VALUE LTD (09595122)
- More for OXCOMBE VALUE LTD (09595122)
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) |
---|---|---|---|
12 Oct 2020 | PSC07 | Cessation of Ciaran Orr as a person with significant control on 25 September 2020 | |
12 Oct 2020 | PSC01 | Notification of Adrian Shardlow as a person with significant control on 25 September 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Adrian Shardlow as a director on 25 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Ciaran Orr as a director on 25 September 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 11 Great Central Avenue Doncaster DN4 8BJ United Kingdom to Flat 5 39 Scarisbrick New Road Southport PR8 6PE on 5 June 2020 | |
05 Jun 2020 | PSC01 | Notification of Ciaran Orr as a person with significant control on 13 May 2020 | |
05 Jun 2020 | PSC07 | Cessation of Dragoc Jarcau as a person with significant control on 13 May 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Ciaran Orr as a director on 13 May 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Dragoc Jarcau as a director on 13 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
25 Feb 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 11 Great Central Avenue Doncaster DN4 8BJ on 25 February 2020 | |
25 Feb 2020 | PSC01 | Notification of Dragoc Jarcau as a person with significant control on 14 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Dragoc Jarcau as a director on 14 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Shane William Dale as a person with significant control on 14 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Shane William Dale as a director on 14 February 2020 | |
24 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 61 Buckingham Road Morecambe LA3 1BD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 21 January 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from 229 Tulketh Brow Ashton-on-Ribble Preston United Kingdom to 61 Buckingham Road Morecambe LA3 1BD on 10 December 2019 | |
10 Dec 2019 | PSC01 | Notification of Shane Dale as a person with significant control on 18 November 2019 | |
10 Dec 2019 | PSC07 | Cessation of Ryan Lee Davy as a person with significant control on 18 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Shane William Dale as a director on 18 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Ryan Lee Davy as a director on 18 November 2019 | |
04 Jul 2019 | PSC01 | Notification of Ryan Lee Davy as a person with significant control on 21 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Ryan Lee Davy as a director on 21 June 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 11 Oxford Mews Wath-upon-Dearne Rotherham S63 7GA England to 229 Tulketh Brow Ashton-on-Ribble Preston on 4 July 2019 |