Advanced company searchLink opens in new window

CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED

Company number 03199916

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)
03 Apr 2024 TM02 Termination of appointment of Graham Toplis as a secretary on 25 March 2024
20 Jul 2023 CH03 Secretary's details changed for Mr Graham Toplis on 20 July 2023
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
01 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
16 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
21 May 2021 AP03 Appointment of Mr Graham Toplis as a secretary on 18 May 2021
21 May 2021 TM02 Termination of appointment of David Price as a secretary on 18 May 2021
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
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