Advanced company searchLink opens in new window

OXTED HOUSE LTD

Company number 13560434

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)
02 Oct 2024 AD01 Registered office address changed from 20 Westlands Way Oxted Surrey RH8 0nd United Kingdom to 46 Station Road East Oxted RH8 0PG on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Graham Edward Maitland Ford on 2 October 2024
22 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 273.75
10 Jul 2024 SH02 Sub-division of shares on 28 June 2024
10 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 28/06/2024
10 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 CC04 Statement of company's objects
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 PSC07 Cessation of Graham Edward Maitland Ford as a person with significant control on 2 May 2023
10 May 2023 AA Total exemption full accounts made up to 30 September 2022
24 Apr 2023 MR01 Registration of charge 135604340002, created on 13 April 2023
25 Jan 2023 PSC01 Notification of Graham Maitland Ford as a person with significant control on 1 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 100
02 Dec 2022 MR01 Registration of charge 135604340001, created on 24 November 2022
07 Sep 2022 AA01 Current accounting period extended from 31 August 2022 to 30 September 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
31 Aug 2021 PSC01 Notification of Graham Edward Maitland Ford as a person with significant control on 11 August 2021
31 Aug 2021 PSC07 Cessation of The Mooli Restaurant Ltd as a person with significant control on 11 August 2021
31 Aug 2021 AP01 Appointment of Mr Graham Edward Maitland Ford as a director on 11 August 2021
31 Aug 2021 PSC01 Notification of Purna Gurung as a person with significant control on 11 August 2021
11 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-11
  • GBP 1