- Company Overview for OXFORD PRIDE GROUP LTD (04662488)
- Filing history for OXFORD PRIDE GROUP LTD (04662488)
- People for OXFORD PRIDE GROUP LTD (04662488)
- More for OXFORD PRIDE GROUP LTD (04662488)
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 |