2 YARNELLS HILL (OXFORD) MANAGEMENT COMPANY LIMITED
Company number 06047150
- Company Overview for 2 YARNELLS HILL (OXFORD) MANAGEMENT COMPANY LIMITED (06047150)
- Filing history for 2 YARNELLS HILL (OXFORD) MANAGEMENT COMPANY LIMITED (06047150)
- People for 2 YARNELLS HILL (OXFORD) MANAGEMENT COMPANY LIMITED (06047150)
- More for 2 YARNELLS HILL (OXFORD) MANAGEMENT COMPANY LIMITED (06047150)
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) |
---|---|---|---|
13 Oct 2014 | AP01 | Appointment of Miss Kim Croasdale as a director on 13 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Amy Croasdale as a director on 23 September 2014 | |
22 Jan 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 10 January 2012 no member list | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 10 January 2011 no member list | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 no member list | |
11 Jan 2010 | CH01 | Director's details changed for Joanne Murphy on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Amy Croasdale on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Joseph Sean Murphy on 11 January 2010 | |
11 Jan 2010 | CH04 | Secretary's details changed for Peerless Properties (Oxford) Ltd on 11 January 2010 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Jan 2009 | 363a | Annual return made up to 10/01/09 | |
19 Jan 2009 | 288c | Secretary's change of particulars / peerless properties (oxford) LTD / 01/12/2008 | |
06 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST | |
04 Nov 2008 | 288a | Secretary appointed peerless properties (oxford) LTD | |
04 Nov 2008 | 288b | Appointment terminated secretary blakelaw secretaries LIMITED | |
10 Apr 2008 | 288b | Appointment terminated director blakelaw director services LIMITED | |
10 Apr 2008 | 288a | Director appointed lynda susan sutton | |
10 Apr 2008 | 288a | Director appointed joanne murphy |