NORTH OXFORD PROPERTY SERVICES LIMITED
Company number 04547000
- Company Overview for NORTH OXFORD PROPERTY SERVICES LIMITED (04547000)
- Filing history for NORTH OXFORD PROPERTY SERVICES LIMITED (04547000)
- People for NORTH OXFORD PROPERTY SERVICES LIMITED (04547000)
- Charges for NORTH OXFORD PROPERTY SERVICES LIMITED (04547000)
- More for NORTH OXFORD PROPERTY SERVICES LIMITED (04547000)
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 |