LITTLE OXFORD (NO.2) MANAGEMENT COMPANY LIMITED

02801291
1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 3 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
18 Aug 2015 accounts Annual Accounts 3 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 3 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
22 Mar 2012 officers Termination of appointment of director (Michael Wood) 1 Buy now
01 Nov 2011 accounts Annual Accounts 3 Buy now
25 Mar 2011 annual-return Annual Return 6 Buy now
10 Dec 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Adrian Pickard) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Michael Albert Colpoys Wood) 2 Buy now
01 Apr 2010 officers Change of particulars for director (David Howard Coon) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Jalaja Pillay) 2 Buy now
01 Apr 2010 officers Change of particulars for corporate secretary (Peerless Properties (Oxford) Ltd) 2 Buy now
04 Jan 2010 officers Termination of appointment of secretary (Gillian Hewett) 1 Buy now
04 Jan 2010 officers Appointment of corporate secretary (Peerless Properties (Oxford) Ltd) 2 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from glenorie latchford lane gt haseley oxford OX44 7LA 1 Buy now
25 Jun 2009 accounts Annual Accounts 10 Buy now
26 Mar 2009 annual-return Annual return made up to 18/03/09 3 Buy now
18 Jun 2008 accounts Annual Accounts 10 Buy now
19 Mar 2008 annual-return Annual return made up to 18/03/08 3 Buy now
24 May 2007 accounts Annual Accounts 10 Buy now
13 Apr 2007 annual-return Annual return made up to 18/03/07 2 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
05 Jun 2006 accounts Annual Accounts 10 Buy now
21 Mar 2006 annual-return Annual return made up to 18/03/06 2 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
15 Jun 2005 accounts Annual Accounts 10 Buy now
11 Apr 2005 annual-return Annual return made up to 18/03/05 2 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
08 Nov 2004 officers New secretary appointed 2 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 32 demesne furze headington oxford oxfordshire OX3 7XF 1 Buy now
25 Aug 2004 officers New director appointed 2 Buy now
19 May 2004 accounts Annual Accounts 11 Buy now
19 May 2004 officers Director resigned 1 Buy now
01 Apr 2004 annual-return Annual return made up to 18/03/04 6 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: 22 demesne furze headington oxford oxfordshire OX3 7XF 1 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: 39 windermere road northfields london W5 4TJ 1 Buy now
19 Jan 2004 officers New director appointed 2 Buy now
14 Sep 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Sep 2003 address Registered office changed on 14/09/03 from: flat 2 16 pembroke road clifton bristol BS8 3AX 1 Buy now
30 May 2003 accounts Annual Accounts 11 Buy now
27 Mar 2003 annual-return Annual return made up to 18/03/03 6 Buy now
25 Mar 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: 127 ealing village ealing london W5 2EB 1 Buy now
24 Oct 2002 accounts Annual Accounts 11 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 32 demesne furze headington oxford oxfordshire OX3 7XF 1 Buy now
29 Mar 2002 annual-return Annual return made up to 18/03/02 5 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
04 Jun 2001 accounts Annual Accounts 11 Buy now
19 Apr 2001 annual-return Annual return made up to 18/03/01 5 Buy now
19 Apr 2001 officers Director resigned 1 Buy now
01 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Jan 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Jan 2001 address Registered office changed on 28/01/01 from: robert parker cherwell tutors greyfriars paradise street oxford oxfordshire OX1 1LD 1 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
22 Jan 2001 accounts Annual Accounts 11 Buy now
22 Jan 2001 accounts Amended Accounts 17 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
19 Sep 2000 officers New director appointed 2 Buy now
31 Aug 2000 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 May 2000 accounts Annual Accounts 11 Buy now
19 May 2000 address Registered office changed on 19/05/00 from: 32 demesne furze headington oxford oxfordshire OX3 7XF 1 Buy now
18 May 2000 annual-return Annual return made up to 18/03/00 3 Buy now
18 May 2000 officers New director appointed 2 Buy now
18 May 2000 officers New secretary appointed;new director appointed 2 Buy now
18 May 2000 officers Director resigned 1 Buy now
05 Dec 1999 annual-return Annual return made up to 18/03/99 5 Buy now
01 Feb 1999 accounts Annual Accounts 11 Buy now
01 Feb 1999 officers New secretary appointed 2 Buy now
24 Jul 1998 officers Director resigned 1 Buy now