- Company Overview for OXFORD HARDWARE LIMITED (04177549)
- Filing history for OXFORD HARDWARE LIMITED (04177549)
- People for OXFORD HARDWARE LIMITED (04177549)
- Charges for OXFORD HARDWARE LIMITED (04177549)
- More for OXFORD HARDWARE LIMITED (04177549)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
08 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | MR01 | Registration of charge 041775490007, created on 16 February 2024 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
13 Sep 2022 | PSC01 | Notification of Alexander Katz as a person with significant control on 13 December 2019 | |
26 Aug 2022 | PSC01 | Notification of David Jacob Katz-Doft as a person with significant control on 26 August 2022 | |
26 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Aug 2021 | AP01 | Appointment of David Richard Langley Cleave as a director on 19 July 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
16 Dec 2019 | TM01 | Termination of appointment of Helen Jane Cleave as a director on 13 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of David Richard Langley Cleave as a director on 13 December 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Helen Jane Cleave as a secretary on 13 December 2019 | |
16 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
16 Dec 2019 | PSC07 | Cessation of Helen Jane Cleave as a person with significant control on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr David Jacob Katz-Doft as a director on 13 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of David Richard Langley Cleave as a person with significant control on 13 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 2B Marston House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR to 5 Deansway Worcester WR1 2JG on 16 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Alexander Katz as a director on 13 December 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates |