Advanced company searchLink opens in new window

HARWELL OXFORD DEVELOPMENTS LIMITED

Company number 08753117

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)
27 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
03 Apr 2021 AA Full accounts made up to 31 March 2020
19 Feb 2021 RP04TM01 Second filing for the termination of Natalie Johanna Adomait as a director
25 Jan 2021 TM01 Termination of appointment of Natalie Johanna Adomait as a director on 25 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 19/02/2021
31 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
24 Aug 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020
24 Aug 2020 AD01 Registered office address changed from Level 25 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 24 August 2020
12 May 2020 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 17 April 2020
12 May 2020 PSC07 Cessation of Harwell Oxford Partners Limited as a person with significant control on 17 April 2020
12 May 2020 PSC07 Cessation of U and I (Projects) Limited as a person with significant control on 17 April 2020
29 Apr 2020 AP01 Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of Gordon Barclay Duncan as a director on 17 April 2020
29 Apr 2020 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ to Level 25 1 Canada Square Canary Wharf London E14 5AA on 29 April 2020
29 Apr 2020 AP01 Appointment of Mrs Natalie Adomait as a director on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of William Gerald Cooper as a director on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020
29 Apr 2020 TM02 Termination of appointment of Chris Barton as a secretary on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of Marcus Owen Shepherd as a director on 17 April 2020