Advanced company searchLink opens in new window

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Company number 03135945

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)
21 Dec 2018 PSC07 Cessation of Roger David Ambrose as a person with significant control on 20 December 2018
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
12 Dec 2018 PSC07 Cessation of Martin Gwynne Williams as a person with significant control on 22 October 2018
01 Nov 2018 TM01 Termination of appointment of Martin Gwynne Williams as a director on 22 October 2018
30 Oct 2018 AA Accounts for a small company made up to 30 June 2018
26 Feb 2018 AA Accounts for a small company made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
12 Dec 2017 PSC01 Notification of Martin Gwynne Williams as a person with significant control on 22 June 2017
11 Dec 2017 TM01 Termination of appointment of Giovanna Corrett as a director on 20 November 2017
11 Jul 2017 AP01 Appointment of Mr Martin Gwynne Williams as a director on 22 June 2017
11 Jul 2017 AP01 Appointment of Mrs Giovanna Corrett as a director on 22 June 2017
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
25 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
29 Sep 2015 AP01 Appointment of Dr Zahir Nasser as a director on 9 September 2015
29 Sep 2015 AP01 Appointment of Mr Ronald John Cochrane as a director on 9 September 2015
09 Apr 2015 AAMD Amended total exemption full accounts made up to 30 June 2014
03 Mar 2015 AP04 Appointment of Bda Associates Ltd as a secretary on 1 April 2014
03 Mar 2015 TM02 Termination of appointment of Body Dubois Associates Llp as a secretary on 1 April 2014
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
22 Dec 2014 CH04 Secretary's details changed for Body Dubois Associates Llp on 1 April 2014
03 Nov 2014 AP01 Appointment of Mr Murray Ashley Pickering as a director on 25 October 2014
03 Nov 2014 TM01 Termination of appointment of John Ralph Scott as a director on 25 October 2014
27 Oct 2014 CH04 Secretary's details changed for Body Dubois Associates Llp on 1 April 2014