THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED

03859238
294 BANBURY ROAD OXFORD ENGLAND OX2 7ED

Documents

Documents
Date Category Description Pages
28 May 2024 officers Termination of appointment of director (Stephanie Oeben) 1 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2022 officers Termination of appointment of director (Sanjay George Manohar) 1 Buy now
06 Jan 2022 accounts Annual Accounts 2 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
25 Oct 2018 officers Termination of appointment of director (Peter Henry Rockett) 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 accounts Annual Accounts 6 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
19 Oct 2015 annual-return Annual Return 10 Buy now
19 Oct 2015 officers Change of particulars for corporate secretary (Breckon & Breckon (Asset Management & Consultancy) Ltd) 1 Buy now
30 Jan 2015 officers Appointment of director (Dr Stephanie Oeben) 2 Buy now
16 Jan 2015 officers Appointment of director (Dr Sanjay George Manohar) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (John David Edginton) 1 Buy now
07 Nov 2014 officers Appointment of director (Mr Peter Henry Rockett) 2 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 8 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
07 Nov 2013 accounts Annual Accounts 5 Buy now
21 Oct 2013 annual-return Annual Return 8 Buy now
21 Oct 2013 officers Appointment of corporate secretary (Breckon & Breckon (Asset Management & Consultancy) Ltd) 2 Buy now
21 Oct 2013 officers Termination of appointment of secretary (Kathryn Leppard) 1 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
25 Oct 2012 annual-return Annual Return 6 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 7 Buy now
19 Apr 2010 officers Appointment of secretary (Miss Kathryn Jane Leppard) 1 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Robert Eyles) 1 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
17 Nov 2009 annual-return Annual Return 9 Buy now
17 Nov 2009 officers Change of particulars for secretary (Robert Henry John Eyles) 1 Buy now
17 Nov 2009 officers Change of particulars for director (John David Edginton) 2 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 officers Change of particulars for director (Khurram Ayub) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Justin Rupert Anthony Brookes) 2 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2009 officers Appointment terminated director lucy moore 1 Buy now
08 Feb 2009 annual-return Return made up to 14/10/08; change of members 8 Buy now
07 Oct 2008 accounts Annual Accounts 9 Buy now
08 Jan 2008 officers New director appointed 1 Buy now
08 Jan 2008 accounts Annual Accounts 9 Buy now
21 Nov 2007 annual-return Return made up to 14/10/07; change of members 7 Buy now
27 Jan 2007 annual-return Return made up to 14/10/06; full list of members 14 Buy now
22 Jan 2007 officers New director appointed 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: flat 8 turret house 1A new high street headington oxford oxfordshire OX3 7BA 1 Buy now
26 Sep 2006 officers New secretary appointed 2 Buy now
05 Jun 2006 officers New director appointed 1 Buy now
19 May 2006 capital Ad 08/05/06--------- £ si 51@1=51 £ ic 49/100 2 Buy now
23 Dec 2005 resolution Resolution 1 Buy now
18 Oct 2005 annual-return Return made up to 14/10/05; full list of members 6 Buy now
18 Oct 2005 address Location of register of members 1 Buy now
18 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
30 Aug 2005 officers Director's particulars changed 1 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: apartment number 8 the cloisters new high street headington 0XFORD oxfordshire OX3 8BX 1 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: mulberry house pershore road, little comberton pershore worcestershire WR10 3EP 1 Buy now
27 Jun 2005 officers Director resigned 1 Buy now
27 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
27 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2005 officers New director appointed 2 Buy now
20 Jun 2005 accounts Annual Accounts 8 Buy now
18 May 2005 incorporation Memorandum Articles 9 Buy now
18 May 2005 resolution Resolution 48 Buy now
17 Nov 2004 annual-return Return made up to 14/10/04; full list of members 11 Buy now
15 Nov 2004 accounts Annual Accounts 8 Buy now
18 Dec 2003 accounts Annual Accounts 8 Buy now
20 Nov 2003 annual-return Return made up to 14/10/03; full list of members 11 Buy now
12 Feb 2003 accounts Annual Accounts 7 Buy now
13 Nov 2002 annual-return Return made up to 14/10/02; full list of members 11 Buy now
29 Oct 2001 annual-return Return made up to 14/10/01; full list of members 8 Buy now
06 Aug 2001 accounts Annual Accounts 9 Buy now
30 Jul 2001 capital Ad 17/07/01--------- £ si 4@1=4 £ ic 45/49 2 Buy now
13 Jul 2001 capital Ad 15/06/01--------- £ si 4@1=4 £ ic 41/45 2 Buy now
07 Jun 2001 capital Ad 04/06/01--------- £ si 40@1=40 £ ic 1/41 4 Buy now
29 May 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2001 annual-return Return made up to 14/10/00; full list of members 6 Buy now
15 May 2001 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
03 Jan 2001 address Registered office changed on 03/01/01 from: 51 saint georges drive london SW1V 4DE 1 Buy now