- Company Overview for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
- Filing history for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
- People for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
- More for OXYGEN PROPERTY PARTNERS LIMITED (09625173)
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) |
---|---|---|---|
22 Feb 2019 | TM01 | Termination of appointment of Amber Chidakashi as a director on 20 February 2019 | |
07 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Amber Chidakashi on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mrs Jana Chidakashi on 11 October 2017 | |
08 Sep 2017 | PSC01 | Notification of Jana Chidakashi as a person with significant control on 8 April 2016 | |
07 Sep 2017 | PSC01 | Notification of Amber Chidakashi as a person with significant control on 8 May 2016 | |
13 Jul 2017 | CH01 | Director's details changed for Ms Jana Hanusova on 2 July 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
03 Jul 2017 | AD01 | Registered office address changed from 431 Hanworth Road Whitton Hounslow Middlesex TW4 5LQ England to 24 Princes Park Mansions Croxteth Road Liverpool Merseyside L8 3SA on 3 July 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Ms Jana Hanusova on 6 April 2016 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AP01 | Appointment of Mr Amber Chidakashi as a director on 5 April 2016 | |
16 Jun 2016 | AD02 | Register inspection address has been changed to 16 Fitz Wygram Close Hampton Hill Hampton Middlesex TW12 1rd | |
16 Jun 2016 | AD01 | Registered office address changed from Grosvenor House Grosvenor Street Mold Clwyd CH7 1EJ United Kingdom to 431 Hanworth Road Whitton Hounslow Middlesex TW4 5LQ on 16 June 2016 | |
25 Nov 2015 | TM01 | Termination of appointment of Hannah Louise Fargher as a director on 25 November 2015 | |
09 Oct 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / miss jana hanusova | |
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|