Advanced company searchLink opens in new window

CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED

Company number 05425216

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)
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