BANBURY DISTRICT HOUSING COALITION

03470179
1 CROUCH HILL ROAD BANBURY OXON OX16 9RG

Documents

Documents
Date Category Description Pages
15 Oct 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2024 dissolution Dissolution Application Strike Off Company 4 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Change of particulars for director (Mrs Zoe Frances Anne Alleway) 2 Buy now
09 Nov 2023 officers Change of particulars for secretary (Mrs Zoe Frances Anne Alleway) 1 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 3 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 officers Appointment of secretary (Mrs Zoe Frances Anne Alleway) 2 Buy now
14 Nov 2017 officers Termination of appointment of secretary (Margaret Patricia Sainsbury) 1 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 officers Change of particulars for director (Mrs Zoe Frances Anne Alleway) 2 Buy now
26 Sep 2016 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 3 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 3 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Leslie James Kelland) 2 Buy now
20 Oct 2011 accounts Annual Accounts 16 Buy now
22 Sep 2011 officers Termination of appointment of director (John Phillips) 1 Buy now
22 Sep 2011 officers Appointment of director (Mrs Zoe Frances Anne Alleway) 2 Buy now
23 Mar 2011 officers Appointment of director (Mrs Gillian Olive Barrow) 2 Buy now
23 Mar 2011 officers Termination of appointment of director (Rachel Smith) 1 Buy now
23 Mar 2011 officers Termination of appointment of director (Francis Davis) 1 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 officers Termination of appointment of secretary (Francis Davis) 1 Buy now
12 Jul 2010 officers Appointment of secretary (Mrs Margaret Patricia Sainsbury) 1 Buy now
12 Jul 2010 officers Appointment of secretary (Mrs Margaret Patricia Sainsbury) 2 Buy now
29 Jun 2010 accounts Annual Accounts 17 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Appointment of director (John Burton Phillips) 2 Buy now
17 Sep 2009 officers Appointment terminated director peter rollins 1 Buy now
22 Jul 2009 officers Director appointed mr leslie james kelland 1 Buy now
22 Jul 2009 officers Appointment terminated director ronald sharpe 1 Buy now
22 Jul 2009 officers Appointment terminated director clare bell 1 Buy now
22 Jul 2009 officers Appointment terminated director harjinder lota 1 Buy now
22 Jul 2009 officers Appointment terminated director robert towe 1 Buy now
23 Jun 2009 accounts Annual Accounts 17 Buy now
05 Dec 2008 annual-return Annual return made up to 16/11/08 4 Buy now
07 Aug 2008 accounts Annual Accounts 17 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from 1 mawle court george street banbury oxon OX16 5BP 1 Buy now
13 Feb 2008 annual-return Annual return made up to 16/11/07 6 Buy now
06 Feb 2008 accounts Annual Accounts 17 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
12 Dec 2006 annual-return Annual return made up to 16/11/06 5 Buy now
08 Nov 2006 accounts Annual Accounts 17 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
02 Dec 2005 accounts Annual Accounts 15 Buy now
24 Nov 2005 annual-return Annual return made up to 16/11/05 7 Buy now
04 Nov 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
04 May 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
17 Mar 2005 officers New director appointed 2 Buy now
17 Mar 2005 officers Director resigned 1 Buy now
22 Dec 2004 annual-return Annual return made up to 16/11/04 7 Buy now
22 Nov 2004 accounts Annual Accounts 15 Buy now
28 Nov 2003 accounts Annual Accounts 15 Buy now
22 Nov 2003 annual-return Annual return made up to 16/11/03 7 Buy now
12 Dec 2002 annual-return Annual return made up to 24/11/02 7 Buy now
12 Dec 2002 officers Director resigned 1 Buy now
16 Jul 2002 officers Director resigned 1 Buy now
16 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 accounts Annual Accounts 15 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
27 Nov 2001 annual-return Annual return made up to 24/11/01 5 Buy now
26 Sep 2001 accounts Annual Accounts 15 Buy now
20 Jan 2001 officers New director appointed 2 Buy now
11 Dec 2000 annual-return Annual return made up to 24/11/00 5 Buy now
10 Nov 2000 accounts Annual Accounts 14 Buy now
31 Jul 2000 address Registered office changed on 31/07/00 from: 58 george street banbury oxfordshire OX16 8BH 1 Buy now
07 Jun 2000 officers Director resigned 1 Buy now
09 Dec 1999 annual-return Annual return made up to 24/11/99 6 Buy now
05 Nov 1999 address Registered office changed on 05/11/99 from: the malt house 25/26 bridge street banbury oxfordshire OX16 8PN 1 Buy now
23 Sep 1999 accounts Annual Accounts 13 Buy now
17 Dec 1998 annual-return Annual return made up to 24/11/98 6 Buy now
11 Dec 1998 officers New director appointed 2 Buy now
11 Dec 1998 accounts Accounting reference date extended from 30/11/98 to 31/01/99 1 Buy now
21 Sep 1998 officers New director appointed 2 Buy now