15 HERSCHEL CRESCENT (OXFORD) MANAGEMENT COMPANY LIMITED

04988212
TRINITY HOUSE WHEATLEY RD FOREST HILL OXFORD OX33 1EW

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 2 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
07 Sep 2014 accounts Annual Accounts 7 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 7 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 7 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 7 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
10 Dec 2009 officers Change of particulars for director (Darren John Aldworth) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Michael John Nash) 2 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
08 Jul 2009 officers Director's change of particulars / michael nash / 08/07/2009 1 Buy now
16 Dec 2008 annual-return Annual return made up to 08/12/08 2 Buy now
16 Dec 2008 address Location of debenture register 1 Buy now
16 Dec 2008 address Location of register of members 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from trinity house wheatley rd forest hill oxford oxfordshire OX33 1EW uk 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from 1 cavendish drive marston oxford OX3 0SB 1 Buy now
16 Dec 2008 officers Director's change of particulars / michael nash / 08/12/2008 1 Buy now
16 Dec 2008 officers Director's change of particulars / michael nash / 08/12/2008 1 Buy now
16 Dec 2008 officers Secretary's change of particulars / edmund aldworth / 08/12/2008 1 Buy now
23 Apr 2008 accounts Annual Accounts 7 Buy now
07 Jan 2008 annual-return Annual return made up to 08/12/07 2 Buy now
17 May 2007 accounts Annual Accounts 8 Buy now
22 Dec 2006 annual-return Annual return made up to 08/12/06 4 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 annual-return Annual return made up to 08/12/05 4 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 73 rose hill oxford oxfordshire OX4 4JR 1 Buy now
22 Jul 2005 accounts Annual Accounts 7 Buy now
06 Jan 2005 annual-return Annual return made up to 08/12/04 4 Buy now
16 Dec 2003 officers Director resigned 1 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: seacourt tower west way oxford oxfordshire OX2 0FB 1 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
16 Dec 2003 officers New secretary appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 incorporation Incorporation Company 29 Buy now