Advanced company searchLink opens in new window

OXTED PROFESSIONALS LTD

Company number 09856738

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)
24 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
09 Sep 2020 PSC01 Notification of Daniel Graham as a person with significant control on 24 August 2020
09 Sep 2020 PSC07 Cessation of Roswell Fernandes as a person with significant control on 24 August 2020
09 Sep 2020 AP01 Appointment of Mr Daniel Graham as a director on 24 August 2020
09 Sep 2020 TM01 Termination of appointment of Roswell Fernandes as a director on 24 August 2020
24 Jun 2020 AA Micro company accounts made up to 30 November 2019
01 Nov 2019 AD01 Registered office address changed from 87a Salisbury Road Hounslow TW4 7NW England to 81 Berwick Avenue Hayes UB4 0NH on 1 November 2019
01 Nov 2019 PSC07 Cessation of Esendeya Mapundengo as a person with significant control on 9 October 2019
01 Nov 2019 PSC01 Notification of Roswell Fernandes as a person with significant control on 9 October 2019
01 Nov 2019 AP01 Appointment of Mr Roswell Fernandes as a director on 9 October 2019
01 Nov 2019 TM01 Termination of appointment of Esendeya Mapundengo as a director on 9 October 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Jun 2019 PSC01 Notification of Esendeya Mapundengo as a person with significant control on 22 May 2019
13 Jun 2019 TM01 Termination of appointment of Terry Dunne as a director on 22 May 2019
13 Jun 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 87a Salisbury Road Hounslow TW4 7NW on 13 June 2019
13 Jun 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 22 May 2019
13 Jun 2019 AP01 Appointment of Mr Esendeya Mapundengo as a director on 22 May 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
20 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 20 Everest Road Atherton Manchester M46 9NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Warran Aldred as a director on 5 April 2018
29 Jun 2018 PSC07 Cessation of Warran Aldred as a person with significant control on 5 April 2018