CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED
Company number 03199916
- Company Overview for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED (03199916)
-
Filing history for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED (03199916)
- People for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED (03199916)
- More for CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED (03199916)
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) |
---|---|---|---|
03 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
29 Apr 2020 | AD01 | Registered office address changed from 55 55 Portland Road Summertown Oxford OX2 7EZ United Kingdom to 55 Portland Road Summertown Oxford OX2 7EZ on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Christopher Laurence Kelland as a director on 7 March 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR England to 55 55 Portland Road Summertown Oxford OX2 7EZ on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Ann Joy Brown as a director on 7 March 2020 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
08 May 2019 | CH03 | Secretary's details changed for Mr David Price on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Denis Joseph Mulford on 8 May 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Laurence Fouweather as a director on 2 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Susan Marie Mulford as a director on 2 March 2019 | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Mar 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 October 2018 | |
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
21 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 May 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
19 May 2016 | AD01 | Registered office address changed from The White House Wick Green Denchworth Road Grove, Wantage Oxfordshire OX12 0AR to C/O Ace Accountants Ltd the White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR on 19 May 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2015 | AR01 | Annual return made up to 29 April 2015 no member list | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | TM02 | Termination of appointment of Neill Lawson-Smith as a secretary on 31 March 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Neill David James Lawson-Smith as a director on 31 March 2014 | |
20 May 2014 | AR01 | Annual return made up to 29 April 2014 no member list |