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) |
---|---|---|---|
01 Feb 2018 | AD01 | Registered office address changed from Times Two 20a Holt Road Branksome Poole Dorset BH12 1JQ to 42 Sherborne Lane Lyme Regis DT7 3NY on 1 February 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AP01 | Appointment of Mr Paul Burnage as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Paul Miller as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
31 Jan 2012 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
31 Jan 2012 | CH03 | Secretary's details changed for Deborah Georgena Prior on 30 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Deborah Georgena Prior on 20 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Angela Mary Prosser on 20 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Paul James Miller on 20 December 2011 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 15/12/08; no change of members |