OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED
Company number 03171320
- Company Overview for OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED (03171320)
- Filing history for OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED (03171320)
- People for OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED (03171320)
- More for OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED (03171320)
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 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | TM01 | Termination of appointment of Michael Edward Atkinson as a director on 15 February 2016 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Michael Edward Atkinson on 12 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Professor Robert David Adams on 12 March 2015 | |
19 Mar 2015 | CH04 | Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 27 October 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Doctor Michael Elliott Ward on 12 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Jonathan Charles Finnerty on 12 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mrs Carolyn Joye Fickling on 12 March 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from 13 Beaumont Street Oxford Oxon OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 30 October 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | TM02 | Termination of appointment of Kathryn Leppard as a secretary | |
09 Apr 2014 | AP04 | Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary | |
19 Feb 2014 | AP01 | Appointment of Mr Colin Robert Saunders as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AP01 | Appointment of Mr Andrew Martin as a director | |
18 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
18 Mar 2013 | AP01 | Appointment of Mr David Alan Scott as a director | |
20 Aug 2012 | AP01 | Appointment of Mary-Ann Dale as a director |