BUSHNELL CLOSE HEADINGTON (OXFORD) MANAGEMENT COMPANY LIMITED
Company number 05254276
- Company Overview for BUSHNELL CLOSE HEADINGTON (OXFORD) MANAGEMENT COMPANY LIMITED (05254276)
- Filing history for BUSHNELL CLOSE HEADINGTON (OXFORD) MANAGEMENT COMPANY LIMITED (05254276)
- People for BUSHNELL CLOSE HEADINGTON (OXFORD) MANAGEMENT COMPANY LIMITED (05254276)
- More for BUSHNELL CLOSE HEADINGTON (OXFORD) MANAGEMENT COMPANY LIMITED (05254276)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
09 Jun 2021 | TM01 | Termination of appointment of David Chittenden as a director on 9 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Dr Tanja Brenner as a director on 9 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr David Richard Morgan on 2 June 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
14 Sep 2020 | AP01 | Appointment of Mr David Richard Morgan as a director on 14 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Barry John Carter as a director on 10 September 2020 | |
02 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
06 Mar 2019 | AP01 | Appointment of Mr David Chittenden as a director on 12 February 2019 | |
04 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Jeanne Alison Butlin as a director on 12 December 2018 | |
15 Oct 2018 | AP01 | Appointment of Mrs Deirdre Mary Angela Graham as a director on 15 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Arthur Francis Graham as a director on 30 September 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ on 15 June 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
14 Jul 2017 | AP01 | Appointment of Mrs Mary Matthers as a director on 14 July 2017 |