Advanced company searchLink opens in new window

OXFORD HOUSE FREEHOLD LIMITED

Company number 10916144

Filter by category

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)
20 May 2024 AA Micro company accounts made up to 31 August 2023
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
13 Mar 2024 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
24 Jul 2023 PSC08 Notification of a person with significant control statement
21 Jul 2023 PSC07 Cessation of Charles Frederick Wynn Mathias as a person with significant control on 20 July 2023
07 Jul 2023 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 1 July 2023
07 Jul 2023 TM02 Termination of appointment of Jcf Property Management Limited as a secretary on 1 July 2023
03 Jul 2023 AP04 Appointment of Jcf Property Management Limited as a secretary on 1 July 2023
03 Jul 2023 AD01 Registered office address changed from Flat 2, Oxford House 70-72 Hammersmith Bridge Road London W6 9DB to 322 Upper Richmond Road Jcf Property Management Limited London SW15 6TL on 3 July 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 8
04 May 2023 AA Accounts for a dormant company made up to 31 August 2022
18 Oct 2022 PSC07 Cessation of Grahame Arthur Partington as a person with significant control on 15 August 2022
12 Oct 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Sep 2020 AD01 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR United Kingdom to Flat 2, Oxford House 70-72 Hammersmith Bridge Road London W6 9DB on 1 September 2020
27 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
09 Aug 2019 TM01 Termination of appointment of Grahame Arthur Partington as a director on 20 July 2019
15 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates