MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED
Company number 09885682
- Company Overview for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED (09885682)
- Filing history for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED (09885682)
- People for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED (09885682)
- More for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED (09885682)
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) |
---|---|---|---|
28 Jan 2019 | TM01 | Termination of appointment of Anneka Jane Smith as a director on 7 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
05 Nov 2018 | AP01 | Appointment of Mr Owen Francis Mcgovern as a director on 27 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mrs Jane Punchard as a director on 29 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr David John Holding as a director on 27 September 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Aug 2018 | AP02 | Appointment of Cockley Estates Limited as a director on 20 August 2018 | |
29 Mar 2018 | AP01 | Appointment of Miss Anneka Jane Smith as a director on 21 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Philip Richard Bruce Marsh as a director on 21 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mrs Judith Margaret Jones as a director on 21 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Darbys Director Services Limited as a person with significant control on 21 March 2018 | |
29 Mar 2018 | PSC02 | Notification of Soha Housing Limited as a person with significant control on 21 March 2018 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
29 Mar 2018 | AD01 | Registered office address changed from Midland House West Way Oxford Oxfordshire OX2 0PH United Kingdom to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 29 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of David Andrew Beech as a director on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Kate Louise Lewis as a director on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Karl Roger Bamford as a director on 22 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Darbys Director Services Limited as a director on 13 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Philip Richard Bruce Marsh as a director on 10 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Karl Roger Bamford as a director on 10 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Kate Lewis as a director on 10 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr. David Andrew Beech as a director on 10 October 2016 |