Advanced company searchLink opens in new window

OXFORD PRIDE GROUP LTD

Company number 04662488

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)
30 Jun 2017 TM01 Termination of appointment of Robert William Jordan as a director on 30 June 2017
30 Jun 2017 PSC07 Cessation of Robert William Jordan as a person with significant control on 30 June 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
18 Feb 2017 TM01 Termination of appointment of Roisin Moriarty as a director on 18 February 2017
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Apr 2016 AP03 Appointment of Mr Matthew Cameron as a secretary on 6 April 2016
25 Feb 2016 AR01 Annual return made up to 11 February 2016 no member list
25 Feb 2016 AP01 Appointment of Mr Jeremy Julian Worth as a director on 1 December 2015
24 Feb 2016 AP01 Appointment of Mr Paul Mcginn as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Barry John Parish as a director on 31 January 2016
24 Feb 2016 TM01 Termination of appointment of David Townsend as a director on 30 November 2015
24 Feb 2016 CH01 Director's details changed for Ms Roisin Moriarty on 1 September 2015
07 Jul 2015 AP01 Appointment of Ms Roisin Moriarty as a director on 30 June 2015
08 Apr 2015 TM01 Termination of appointment of Paul Christopher Stewart as a director on 8 April 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 no member list
25 Sep 2014 AP01 Appointment of Mr Paul Christopher Stewart as a director on 27 August 2014
01 Sep 2014 TM01 Termination of appointment of David Robert Legg as a director on 20 August 2014
01 Sep 2014 TM01 Termination of appointment of Stephen Peter Wadey as a director on 20 August 2014
01 Sep 2014 TM01 Termination of appointment of Matthew Reginald Taylor as a director on 20 August 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AP01 Appointment of Mr Matthew John Cameron as a director on 19 August 2014
28 Aug 2014 AD01 Registered office address changed from 57a Phipps Road Oxford OX4 3HJ to C/O C/O 41 Hermitage Road Abingdon Oxfordshire OX14 5RW on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Robert William Jordan as a director on 19 August 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 no member list