Advanced company searchLink opens in new window

OXNEY PUB GROUP LIMITED

Company number 06061851

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)
26 Nov 2012 COCOMP Order of court to wind up
29 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
23 Feb 2012 TM01 Termination of appointment of Martin Taplin as a director
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
12 Mar 2011 AD01 Registered office address changed from the Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY England on 12 March 2011
10 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
28 Jan 2011 AD01 Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY on 28 January 2011
17 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
28 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Martin Edward Taplin on 28 January 2010
26 Jan 2010 TM02 Termination of appointment of Wsm Secretaries Limited as a secretary
14 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Jul 2009 AA Total exemption small company accounts made up to 28 February 2008
23 Jan 2009 363a Return made up to 23/01/09; full list of members
23 May 2008 288b Appointment terminated
07 Feb 2008 363a Return made up to 23/01/08; full list of members
07 Feb 2008 288c Director's particulars changed
06 Feb 2008 288b Secretary resigned
24 Jan 2008 288a New secretary appointed
03 Sep 2007 225 Accounting reference date extended from 31/01/08 to 28/02/08
07 Feb 2007 288b Secretary resigned
07 Feb 2007 288a New secretary appointed
07 Feb 2007 288a New director appointed
23 Jan 2007 NEWINC Incorporation