CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED
Company number 05425216
- Company Overview for CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED (05425216)
- Filing history for CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED (05425216)
- People for CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED (05425216)
- More for CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED (05425216)
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) |
---|---|---|---|
24 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of Irene Reveco as a director | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Oct 2011 | AP01 | Appointment of Andrew Clive Tasker as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Darren Gregory Evans as a director | |
20 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
20 Apr 2011 | TM02 | Termination of appointment of Irene Reveco as a secretary | |
26 Jan 2011 | AD01 | Registered office address changed from 7 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE United Kingdom on 26 January 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Irene Reveco on 1 April 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from Unit 6 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE on 10 March 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
01 Mar 2010 | TM01 | Termination of appointment of John Keown as a director | |
28 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
24 Apr 2009 | 288a | Director appointed john joseph keown | |
24 Apr 2009 | 288a | Director and secretary appointed irene reveco | |
24 Apr 2009 | 288b | Appointment terminated secretary chancerygate corporate services LIMITED | |
24 Apr 2009 | 288b | Appointment terminated director andrew johnson | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE | |
09 Mar 2009 | 288b | Appointment terminated director paul jenkins | |
08 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
23 Oct 2008 | 288b | Appointment terminated director gary mccausland |