98 WOODSTOCK ROAD MANAGEMENT LIMITED
Company number 02585168
- Company Overview for 98 WOODSTOCK ROAD MANAGEMENT LIMITED (02585168)
- Filing history for 98 WOODSTOCK ROAD MANAGEMENT LIMITED (02585168)
- People for 98 WOODSTOCK ROAD MANAGEMENT LIMITED (02585168)
- More for 98 WOODSTOCK ROAD MANAGEMENT LIMITED (02585168)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 1 October 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
30 May 2022 | AA | Micro company accounts made up to 1 October 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Feb 2022 | PSC07 | Cessation of Anthony Joseph Evans-Pughe as a person with significant control on 25 February 2022 | |
25 Feb 2022 | PSC01 | Notification of Huw Pryce Davies as a person with significant control on 25 February 2022 | |
09 Nov 2021 | AP01 | Appointment of Mr Huw Pryce Davies as a director on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of the Master and Fellows of the College of the Great Hall of the University Commonly Called University College in the University of Oxford as a director on 8 November 2021 | |
22 Oct 2021 | TM02 | Termination of appointment of Anthony Joseph Evans-Pughe as a secretary on 22 October 2021 | |
01 Jul 2021 | AA | Micro company accounts made up to 1 October 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
07 Apr 2021 | AP02 | Appointment of The Master and Fellows of the College of the Great Hall of the University Commonly Called University College in the University of Oxford as a director on 22 August 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Flat 1, Quinton House Woodstock Road Oxford OX2 7NE England to Flat 3, Quinton House Woodstock Road Oxford OX2 7NE on 2 October 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Anthony Joseph Evans-Pughe as a person with significant control on 23 September 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 1 October 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 1 October 2018 | |
09 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 1 October 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 1 October 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from Mrs J M Jack Flat 3 98 Woodstock Road Oxford OX2 7NE to Flat 1, Quinton House Woodstock Road Oxford OX2 7NE on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Tonia Hilda Tilley as a director on 21 February 2017 |