WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED
Company number 02755498
- Company Overview for WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED (02755498)
- Filing history for WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED (02755498)
- People for WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED (02755498)
- More for WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED (02755498)
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) |
---|---|---|---|
08 Jul 2017 | AP01 | Appointment of Mrs Brenda Lilian Dibsdale as a director on 2 July 2017 | |
24 May 2017 | AD01 | Registered office address changed from 54 Sjb Properties 54 Broad Street Banbury Oxfordshire OX16 5BL to 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL on 24 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Simon Julian Bingham as a director on 12 May 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Dorothy Edwards as a director on 1 January 2016 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Feb 2016 | TM02 | Termination of appointment of Tammy Louise Bloxham as a secretary on 1 January 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of John Frederick James Neville as a director on 1 January 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jul 2015 | AP01 | Appointment of Mr Simon Julian Bingham as a director on 1 July 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AP01 | Appointment of Dorothy Edwards as a director on 29 August 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Dennis Samuel Smith as a director on 29 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 7 Hornbeam Close Banbury Oxfordshire OX16 9RL to 54 Sjb Properties 54 Broad Street Banbury Oxfordshire OX16 5BL on 13 August 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | TM01 | Termination of appointment of Tammy Jamieson as a director | |
19 Oct 2013 | TM01 | Termination of appointment of Tammy Jamieson as a director | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
31 Oct 2011 | CH03 | Secretary's details changed for Mrs Tammy Louise Bloxham on 23 July 2011 | |
29 Oct 2011 | CH03 | Secretary's details changed for Tammy Louise Jamieson on 23 July 2011 |