Advanced company searchLink opens in new window

12 OXFORD ROAD EXETER MANAGEMENT CO LIMITED

Company number 01615442

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 Total exemption full accounts made up to 14 April 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
05 Jan 2023 AA Total exemption full accounts made up to 14 April 2022
10 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 14 April 2021
08 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 14 April 2020
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 14 April 2019
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
12 Dec 2018 CH01 Director's details changed for Catherine Eleanor Coe on 12 December 2018
18 Sep 2018 AA Total exemption full accounts made up to 14 April 2018
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 14 April 2017
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
20 Jun 2016 AA Total exemption full accounts made up to 14 April 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
04 Jan 2016 TM02 Termination of appointment of Philip William Muzzlewhite as a secretary on 1 December 2015
04 Jan 2016 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 December 2015
16 Dec 2015 AA Total exemption full accounts made up to 14 April 2015
23 Jul 2015 AP01 Appointment of Mr Julian Dale as a director on 1 July 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
07 Jan 2015 TM01 Termination of appointment of Simon Anthony Curtis as a director on 13 November 2014
04 Aug 2014 AA Total exemption full accounts made up to 14 April 2014