64 ST LEONARDS ROAD MANAGEMENT COMPANY LIMITED
Company number 06244718
- Company Overview for 64 ST LEONARDS ROAD MANAGEMENT COMPANY LIMITED (06244718)
- Filing history for 64 ST LEONARDS ROAD MANAGEMENT COMPANY LIMITED (06244718)
- People for 64 ST LEONARDS ROAD MANAGEMENT COMPANY LIMITED (06244718)
- More for 64 ST LEONARDS ROAD MANAGEMENT COMPANY LIMITED (06244718)
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) |
---|---|---|---|
07 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jan 2024 | TM01 | Termination of appointment of Marie Caple as a director on 17 January 2024 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 31 May 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AP01 | Appointment of Mr Jake Eadle as a director on 13 February 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Stephen Garfield Cummins as a director on 30 November 2014 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |