OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED
Company number 12065676
- Company Overview for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- Filing history for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- People for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- Registers for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
- More for OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED (12065676)
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) |
---|---|---|---|
04 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2020 | AP01 | Appointment of Mr Gordon Clark Aitchison as a director on 11 August 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Jasan Fitzpatrick as a director on 11 August 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of Rachel Dickie as a director on 8 January 2020 | |
10 Jan 2020 | PSC02 | Notification of Legal & General Capital Investments Limited as a person with significant control on 24 June 2019 | |
10 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2020 | |
20 Dec 2019 | AP01 | Appointment of Mr Jasan Fitzpatrick as a director on 24 June 2019 | |
23 Oct 2019 | CERTNM |
Company name changed oupd LIMITED\certificate issued on 23/10/19
|
|
23 Oct 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | CONNOT | Change of name notice | |
28 Aug 2019 | AD03 | Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET | |
28 Aug 2019 | AD02 | Register inspection address has been changed to 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET | |
17 Jul 2019 | AP03 | Appointment of Sophia Elizabeth Sarah Pryor as a secretary on 28 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Ms Catherine Laura Mason as a director on 24 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Ms Rachel Dickie as a director on 24 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Geoffrey Julian Timms as a director on 24 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr John James Cummins as a director on 24 June 2019 | |
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|