- Company Overview for OXBRUCLE LIMITED (11353918)
- Filing history for OXBRUCLE LIMITED (11353918)
- People for OXBRUCLE LIMITED (11353918)
- More for OXBRUCLE LIMITED (11353918)
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 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from C/O Saffrey Champness City Tower Piccadilly Plaza Manchester England M1 4BT England to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
06 Jun 2018 | PSC04 | Change of details for Mr Richard David Greer as a person with significant control on 2 June 2018 | |
05 Jun 2018 | PSC01 | Notification of Janette Greer as a person with significant control on 2 June 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr Richard David Greer as a person with significant control on 2 June 2018 | |
11 May 2018 | TM01 | Termination of appointment of Gabrielle Greer as a director on 10 May 2018 | |
10 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-10
|