Advanced company searchLink opens in new window

98 WOODSTOCK ROAD MANAGEMENT LIMITED

Company number 02585168

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)
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