OXFORD PLACE MANAGEMENT COMPANY LIMITED
Company number 01767695
- Company Overview for OXFORD PLACE MANAGEMENT COMPANY LIMITED (01767695)
- Filing history for OXFORD PLACE MANAGEMENT COMPANY LIMITED (01767695)
- People for OXFORD PLACE MANAGEMENT COMPANY LIMITED (01767695)
- More for OXFORD PLACE MANAGEMENT COMPANY LIMITED (01767695)
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 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Nov 2023 | AD01 | Registered office address changed from 19 Bowhayes Bridport DT6 4EB England to 1 Thomson Close Bridport Dorset DT6 5EU on 11 November 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
21 Dec 2022 | PSC01 | Notification of Edmund Gordon Brand as a person with significant control on 22 August 2022 | |
21 Dec 2022 | PSC01 | Notification of Angela Mary Prosser as a person with significant control on 22 August 2022 | |
21 Dec 2022 | PSC01 | Notification of Kellie Emma Poole as a person with significant control on 22 August 2022 | |
21 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2022 | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Oct 2021 | AP01 | Appointment of Ms Stacey Louise Poole as a director on 7 December 2020 | |
05 Oct 2021 | AP01 | Appointment of Ms Kellie Emma Poole as a director on 7 December 2020 | |
05 Oct 2021 | TM01 | Termination of appointment of Paul John Burnage as a director on 7 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 42 Sherborne Lane Lyme Regis DT7 3NY United Kingdom to 19 Bowhayes Bridport DT6 4EB on 20 December 2019 | |
03 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Edmund Gordon Brand as a director on 18 May 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
05 Feb 2018 | TM01 | Termination of appointment of Deborah Georgena Prior as a director on 18 May 2017 | |
05 Feb 2018 | TM02 | Termination of appointment of Deborah Georgena Prior as a secretary on 18 May 2017 |