68 OXFORD GARDENS LIMITED

03780101
THE TALL HOUSE WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 7 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2023 accounts Annual Accounts 7 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 officers Termination of appointment of director (John Colum Bute) 1 Buy now
09 Mar 2022 officers Appointment of director (Mrs Sophia Anne Crichton Stuart) 2 Buy now
11 Nov 2021 accounts Annual Accounts 7 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 7 Buy now
05 Mar 2021 officers Appointment of director (Marquess John Colum Bute) 2 Buy now
04 Mar 2021 officers Termination of appointment of director (David John Robertson) 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 9 Buy now
30 Jan 2020 officers Change of particulars for secretary (Lady Sabrina Jane Stoppard) 1 Buy now
30 Jan 2020 officers Change of particulars for director (Lady Sabrina Jane Stoppard) 2 Buy now
30 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 accounts Annual Accounts 8 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 11 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 accounts Annual Accounts 6 Buy now
16 Jun 2016 annual-return Annual Return 7 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
21 Jul 2015 annual-return Annual Return 7 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 officers Change of particulars for director (Edward Laurence Stoddart) 2 Buy now
26 Feb 2015 accounts Annual Accounts 2 Buy now
24 Jul 2014 officers Change of particulars for secretary 1 Buy now
24 Jul 2014 officers Termination of appointment of secretary (David John Robertson) 1 Buy now
24 Jul 2014 officers Change of particulars for director (Miss Sabrina Jane Guinness) 2 Buy now
24 Jul 2014 officers Appointment of secretary (Lady Sabrina Jane Stoppard) 2 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 3 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 officers Change of particulars for director (Mr David John Robertson) 2 Buy now
13 Jun 2013 officers Change of particulars for secretary (Mr David John Robertson) 1 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 officers Appointment of director (Ms Mary-Anne Amy Gibbs) 2 Buy now
21 Nov 2012 officers Termination of appointment of director (Ingeborg Moore) 1 Buy now
29 Jun 2012 annual-return Annual Return 8 Buy now
21 Jun 2012 officers Appointment of director (Ingeborg Helene Moore) 2 Buy now
20 Jun 2012 officers Termination of appointment of director (Sanchia Franks) 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
27 Jul 2011 annual-return Annual Return 7 Buy now
25 Feb 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 6 Buy now
01 Mar 2010 accounts Annual Accounts 3 Buy now
03 Jun 2009 annual-return Return made up to 28/05/09; full list of members 5 Buy now
14 May 2009 accounts Annual Accounts 4 Buy now
29 Oct 2008 address Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ 1 Buy now
31 Jul 2008 annual-return Return made up to 28/05/08; full list of members 5 Buy now
24 Jun 2008 accounts Annual Accounts 3 Buy now
15 Aug 2007 annual-return Return made up to 28/05/07; full list of members 3 Buy now
13 Aug 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
14 Apr 2007 accounts Annual Accounts 3 Buy now
19 Oct 2006 annual-return Return made up to 28/05/06; full list of members 3 Buy now
21 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
20 Apr 2006 accounts Annual Accounts 4 Buy now
12 Jul 2005 annual-return Return made up to 28/05/05; full list of members 9 Buy now
01 Apr 2005 accounts Annual Accounts 4 Buy now
17 Jun 2004 annual-return Return made up to 28/05/04; full list of members 9 Buy now
13 Apr 2004 accounts Annual Accounts 4 Buy now
09 Jun 2003 annual-return Return made up to 28/05/03; full list of members 9 Buy now
12 Apr 2003 address Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH 1 Buy now
31 Mar 2003 accounts Annual Accounts 4 Buy now
06 Jun 2002 annual-return Return made up to 28/05/02; full list of members 9 Buy now
28 May 2002 accounts Annual Accounts 4 Buy now
08 Jun 2001 annual-return Return made up to 28/05/01; full list of members 8 Buy now
29 Mar 2001 accounts Annual Accounts 3 Buy now
28 Jun 2000 address Registered office changed on 28/06/00 from: 68 oxford gardens london W10 5UN 1 Buy now
28 Jun 2000 annual-return Return made up to 28/05/00; full list of members 7 Buy now
04 Oct 1999 capital Ad 20/08/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
09 Sep 1999 officers New secretary appointed 2 Buy now
03 Sep 1999 officers Director resigned 1 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
28 May 1999 incorporation Incorporation Company 16 Buy now