Advanced company searchLink opens in new window

NORTH OXFORD PROPERTY SERVICES LIMITED

Company number 04547000

Filter by category

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)
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
20 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Apr 2022 AD01 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 4th Floor, St James House St. James Square Cheltenham GL50 3PR on 29 April 2022
28 Oct 2021 PSC02 Notification of Swailes Trading Group Family Office Ltd as a person with significant control on 21 October 2021
28 Oct 2021 PSC07 Cessation of Swailes Commercial Family Office Ltd as a person with significant control on 21 October 2021
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
19 Sep 2021 PSC02 Notification of Swailes Commercial Family Office Ltd as a person with significant control on 13 September 2021
19 Sep 2021 PSC07 Cessation of Robin Harold Horatio Swailes as a person with significant control on 13 September 2021
19 Sep 2021 PSC07 Cessation of Nopsr Limited as a person with significant control on 13 September 2021
19 Sep 2021 PSC07 Cessation of Deborah Louise Swailes as a person with significant control on 13 September 2021
03 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
19 Aug 2021 MR01 Registration of charge 045470000006, created on 17 August 2021
01 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
05 Dec 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
14 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
11 Oct 2019 PSC04 Change of details for Mrs Deborah Louise Swailes as a person with significant control on 11 October 2019
11 Oct 2019 CH01 Director's details changed for Deborah Louise Swailes on 11 October 2019
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 29 November 2018
21 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
28 Aug 2018 AA Unaudited abridged accounts made up to 29 November 2017
04 Dec 2017 CS01 Confirmation statement made on 27 September 2017 with updates