- Company Overview for NORTH OXON PROPERTY SERVICES LTD (11859996)
- Filing history for NORTH OXON PROPERTY SERVICES LTD (11859996)
- People for NORTH OXON PROPERTY SERVICES LTD (11859996)
- Registers for NORTH OXON PROPERTY SERVICES LTD (11859996)
- More for NORTH OXON PROPERTY SERVICES LTD (11859996)
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) |
---|---|---|---|
10 Feb 2025 | PSC04 | Change of details for Mrs Margaret Yee Ha Meadowcroft as a person with significant control on 1 January 2025 | |
10 Feb 2025 | PSC04 | Change of details for Mr Michael Meadowcroft as a person with significant control on 1 January 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Michael Meadowcroft as a person with significant control on 1 January 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Mike Meadowcroft as a person with significant control on 1 January 2025 | |
07 Feb 2025 | AD02 | Register inspection address has been changed from 2 Cherry Tree Mews Witney OX28 1GN England to 2 Cherry Tree Mews Witney Oxfordshire OX28 1GN | |
07 Feb 2025 | CH01 | Director's details changed for Mr Mike Meadowcroft on 1 January 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Mrs Margaret Yee Ha Meadowcroft on 1 January 2025 | |
17 Jan 2025 | PSC04 | Change of details for Mr Michael Meadowcroft as a person with significant control on 1 January 2024 | |
16 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
10 Jul 2024 | PSC01 | Notification of Michael Meadowcroft as a person with significant control on 1 January 2020 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
17 Feb 2024 | CH01 | Director's details changed for Mrs Margaret Yee Ha Meadowcroft on 1 February 2024 | |
17 Feb 2024 | PSC04 | Change of details for Mrs Margaret Yee Ha Meadowcroft as a person with significant control on 1 February 2024 | |
17 Feb 2024 | AD03 | Register(s) moved to registered inspection location 2 Cherry Tree Mews Witney OX28 1GN | |
16 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2024 | |
16 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2024 | |
16 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
16 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
16 Feb 2024 | PSC01 | Notification of Margaret Yee Ha Meadowcroft as a person with significant control on 1 January 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mrs Margaret Yee Ha Meadowcroft on 16 February 2024 | |
16 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | CH01 | Director's details changed for Mrs Margaret Yee Ha Meadowcroft on 28 February 2023 | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates |