OXPLACE PROPERTY MANAGEMENT LIMITED

03170962
13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Nov 2023 accounts Annual Accounts 2 Buy now
08 Jun 2023 officers Termination of appointment of director (Joel Daou) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Mar 2023 officers Appointment of corporate secretary (Rendall & Rittner) 2 Buy now
08 Mar 2023 officers Termination of appointment of secretary (Revolution Property Management Limited) 1 Buy now
23 Dec 2022 accounts Annual Accounts 6 Buy now
15 Dec 2022 officers Change of particulars for corporate secretary (Revolution Property Management Ltd) 1 Buy now
15 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 6 Buy now
15 Sep 2020 officers Appointment of director (Niyati Gupta) 2 Buy now
15 Sep 2020 officers Appointment of director (Roozbeh Moravej) 2 Buy now
20 Jul 2020 officers Termination of appointment of director (Stuart Drummond Mather) 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Change of particulars for corporate secretary (Revolution Property Management Ltd) 1 Buy now
29 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 accounts Annual Accounts 6 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 6 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 mortgage Registration of a charge 17 Buy now
05 Dec 2017 accounts Annual Accounts 8 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Termination of appointment of director (James Alex Swinden) 1 Buy now
05 Dec 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 officers Appointment of director (Dr Joel Daou) 2 Buy now
14 Mar 2016 annual-return Annual Return 8 Buy now
18 Nov 2015 accounts Annual Accounts 6 Buy now
27 Jul 2015 officers Change of particulars for corporate secretary (Revolution Property Management Ltd) 1 Buy now
21 Jul 2015 officers Termination of appointment of director (Anna Smethurst) 1 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2015 annual-return Annual Return 8 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
05 Sep 2014 officers Termination of appointment of director (Robert Seaward Christopher Witcombe) 1 Buy now
07 Jul 2014 officers Appointment of director (Mr Stuart Drummond Mather) 2 Buy now
27 Mar 2014 annual-return Annual Return 9 Buy now
20 Dec 2013 accounts Annual Accounts 5 Buy now
11 Jul 2013 officers Appointment of corporate secretary (Revolution Property Management Ltd) 2 Buy now
11 Jul 2013 officers Termination of appointment of secretary (Lee Burkitt) 1 Buy now
13 Mar 2013 annual-return Annual Return 10 Buy now
01 Mar 2013 officers Appointment of director (Athena Caramitsos) 2 Buy now
10 Dec 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 officers Appointment of director (Miss Anna Smethurst) 2 Buy now
11 Jun 2012 officers Appointment of director (Mr James Alex Swinden) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (Emmet Mcateer) 1 Buy now
05 Apr 2012 annual-return Annual Return 8 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
31 Oct 2011 officers Termination of appointment of director (John Carr) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Alison Salter) 1 Buy now
03 Jun 2011 officers Change of particulars for director (Robert Seaward Christopher Witcombe) 2 Buy now
03 Jun 2011 officers Change of particulars for director (Alison Salter) 2 Buy now
03 Jun 2011 officers Change of particulars for director (Emmet Ryan Mcateer) 2 Buy now
03 Jun 2011 officers Change of particulars for director (John Carr) 2 Buy now
16 Mar 2011 annual-return Annual Return 11 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
18 Mar 2010 annual-return Annual Return 28 Buy now
17 Mar 2010 officers Change of particulars for director (Alison Salter) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Emmet Ryan Mcateer) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Robert Seaward Christopher Witcombe) 2 Buy now
17 Mar 2010 officers Change of particulars for director (John Carr) 2 Buy now
30 Jan 2010 accounts Annual Accounts 6 Buy now
19 Mar 2009 annual-return Return made up to 12/03/09; full list of members 20 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from suite c 2ND floor 121 princess street manchester gtr manchester M1 7AG 1 Buy now
11 Mar 2009 accounts Annual Accounts 5 Buy now
03 Sep 2008 officers Appointment terminated secretary robert witcombe 1 Buy now
03 Sep 2008 officers Secretary appointed lee burkitt 2 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from jubilee house 10 durling street ardwick green manchester M12 6FS 1 Buy now
27 Jun 2008 officers Director appointed alison salter 2 Buy now
12 May 2008 annual-return Return made up to 12/03/08; full list of members 15 Buy now
02 Apr 2008 accounts Annual Accounts 10 Buy now
02 Jul 2007 annual-return Return made up to 12/03/07; full list of members 16 Buy now
11 May 2007 officers Director resigned 1 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: 128 wellington road north stockport cheshire SK4 2LL 1 Buy now
07 Jan 2007 accounts Annual Accounts 11 Buy now
11 Oct 2006 annual-return Return made up to 12/03/06; full list of members 17 Buy now
28 Sep 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
20 Jun 2005 accounts Annual Accounts 5 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 annual-return Return made up to 12/03/05; change of members 10 Buy now
07 Oct 2004 accounts Annual Accounts 4 Buy now
05 Aug 2004 officers Director resigned 1 Buy now
12 Mar 2004 annual-return Return made up to 12/03/04; change of members 7 Buy now
14 Jan 2004 officers New director appointed 1 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
01 Oct 2003 accounts Annual Accounts 3 Buy now
06 Mar 2003 annual-return Return made up to 12/03/03; full list of members 15 Buy now
21 Feb 2003 officers New director appointed 2 Buy now