- Company Overview for VALE HOUSE OXFORD (02220564)
- Filing history for VALE HOUSE OXFORD (02220564)
- People for VALE HOUSE OXFORD (02220564)
- Charges for VALE HOUSE OXFORD (02220564)
- More for VALE HOUSE OXFORD (02220564)
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) |
---|---|---|---|
19 Dec 2019 | ANNOTATION |
Rectified The form AP01 was removed from the public register on the 17/06/2020 because the information was invalid or ineffective and information was factually inaccurate or was derived from something factually inaccurate
|
|
13 Dec 2019 | TM01 | Termination of appointment of Olga Florence Senior as a director on 11 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Damian Payne as a director on 11 December 2019 | |
15 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Ms Sarah Louise Wright on 15 August 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Jane Elizabeth Cranston as a director on 2 October 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
08 Jul 2019 | AP01 | Appointment of Ms Sarah Louise Wright as a director on 11 April 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Maureen Cundell as a director on 13 February 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
10 Aug 2018 | AP01 | Appointment of Dr Rupert Hector Mcshane as a director on 14 June 2018 | |
09 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
11 May 2018 | AP01 | Appointment of Mr Robert Edward Foster as a director on 12 April 2018 | |
11 May 2018 | AP03 | Appointment of Mr Keith Middleton as a secretary on 1 May 2018 | |
11 May 2018 | TM02 | Termination of appointment of Peter Henry Painton as a secretary on 1 May 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of John Douglas Cumming as a director on 8 February 2018 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AP03 | Appointment of Mr Peter Henry Painton as a secretary on 14 December 2017 | |
19 Dec 2017 | TM02 | Termination of appointment of Hmg Law Secretarial Limited as a secretary on 14 December 2017 | |
29 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
16 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AP01 | Appointment of Mrs Jacqueline Anne Connelly as a director on 21 June 2016 |