Advanced company searchLink opens in new window

OXFORD ROAD (MARKET RASEN) LTD

Company number 11480361

Filter by category

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)
04 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
15 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Oct 2022 AD01 Registered office address changed from 10 Oxford Court Oxford Street Market Rasen LN8 3TF England to 40 Clarence Road Chesterfield S40 1LQ on 7 October 2022
07 Oct 2022 AP03 Appointment of Property Solutions Limited Block as a secretary on 1 October 2022
07 Oct 2022 TM01 Termination of appointment of Janet Parkinson as a director on 1 March 2022
11 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
11 Sep 2022 TM02 Termination of appointment of Janet Parkinson as a secretary on 1 March 2022
30 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
07 Aug 2021 PSC08 Notification of a person with significant control statement
07 Aug 2021 PSC07 Cessation of Mark Gerard Wild as a person with significant control on 7 September 2020
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Sep 2020 AP03 Appointment of Mrs Janet Parkinson as a secretary on 13 September 2020
24 Sep 2020 AP01 Appointment of Mrs Janet Parkinson as a director on 13 September 2020
10 Sep 2020 AP01 Appointment of Ms Claire Hunter as a director on 10 September 2020
10 Sep 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Aug 2020 PSC01 Notification of Mark Gerard Wild as a person with significant control on 14 August 2020
17 Aug 2020 PSC07 Cessation of School Land Developments Limited as a person with significant control on 14 August 2020
17 Aug 2020 AD01 Registered office address changed from 9 Sudbrooke Lane Nettleham Lincoln LN2 2RL United Kingdom to 10 Oxford Court Oxford Street Market Rasen LN8 3TF on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of School Land Developments Limited as a director on 14 August 2020
17 Aug 2020 TM01 Termination of appointment of Christopher John Hubbard as a director on 14 August 2020
17 Aug 2020 AP01 Appointment of Mr Mark Gerad Wild as a director on 14 August 2020
17 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates