THE RESIDENTS OF OXFORD STREET LIMITED

05201305
20 MARKET HILL SOUTHAM WARWICKSHIRE UNITED KINGDOM CV47 0HF

Documents

Documents
Date Category Description Pages
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 officers Termination of appointment of director (Rita Watson) 1 Buy now
16 Feb 2024 accounts Annual Accounts 3 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Termination of appointment of director (Frederick Wright) 1 Buy now
27 Jan 2023 officers Appointment of director (Mr Frederick Wright) 2 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 3 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2021 accounts Annual Accounts 3 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 officers Change of particulars for director (Mrs Seetal Patel) 2 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 officers Termination of appointment of secretary (Rita Watson) 1 Buy now
15 Jan 2019 officers Appointment of director (Mrs Jane Shrimpton) 1 Buy now
02 Jan 2019 officers Appointment of secretary (Rita Watson) 2 Buy now
02 Jan 2019 officers Appointment of director (Mr George Arthur Noble) 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Termination of appointment of secretary 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Chamneang Muensuksang) 1 Buy now
13 Oct 2016 accounts Annual Accounts 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2016 accounts Annual Accounts 4 Buy now
24 Nov 2015 officers Appointment of director (Mrs Seetal Patel) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (Joseph David Woods) 1 Buy now
07 Sep 2015 annual-return Annual Return 11 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Chamneang Muensuksang) 1 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
29 Jan 2015 officers Change of particulars for director 2 Buy now
18 Aug 2014 annual-return Annual Return 11 Buy now
29 May 2014 officers Termination of appointment of director (James Blissett) 1 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 10 Buy now
16 May 2013 accounts Annual Accounts 4 Buy now
30 Aug 2012 annual-return Annual Return 10 Buy now
29 Aug 2012 officers Change of particulars for director (Miss Chamneang Muensuksang) 2 Buy now
29 Aug 2012 officers Change of particulars for secretary (Miss Chamneang Muensuksang) 2 Buy now
22 May 2012 accounts Annual Accounts 4 Buy now
01 Sep 2011 annual-return Annual Return 10 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 officers Termination of appointment of director (Ian Charley) 1 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2011 officers Appointment of director (James Lee Blissett) 3 Buy now
17 Jan 2011 officers Appointment of director (Benjamin Phillip Gardiner-Jones) 3 Buy now
23 Sep 2010 annual-return Annual Return 9 Buy now
03 Jul 2010 officers Appointment of director (Miss Chamneang Muensuksang) 2 Buy now
03 Jul 2010 officers Change of particulars for secretary (Miss Cham Muensuksang) 1 Buy now
03 Jul 2010 officers Appointment of secretary (Miss Cham Muensuksang) 1 Buy now
03 Jul 2010 officers Termination of appointment of secretary (Finalcare Limited) 1 Buy now
16 Jun 2010 accounts Annual Accounts 3 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2009 annual-return Return made up to 09/08/09; full list of members 5 Buy now
08 Jun 2009 accounts Annual Accounts 2 Buy now
06 Apr 2009 annual-return Return made up to 09/08/08; full list of members 4 Buy now
21 Dec 2008 officers Director appointed rita watson 1 Buy now
26 Nov 2008 capital Ad 18/11/08-18/11/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
13 Nov 2008 officers Director appointed daniel william pratt 2 Buy now
04 Nov 2008 officers Director appointed karen patricia gardiner 2 Buy now
24 Oct 2008 officers Director appointed joseph david woods 2 Buy now
24 Sep 2008 accounts Annual Accounts 1 Buy now
20 Dec 2007 annual-return Return made up to 09/08/07; no change of members 6 Buy now
15 Jun 2007 accounts Annual Accounts 1 Buy now
24 Aug 2006 annual-return Return made up to 09/08/06; full list of members 6 Buy now
04 May 2006 accounts Annual Accounts 1 Buy now
28 Sep 2005 annual-return Return made up to 09/08/05; full list of members 6 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: 2 cathedral road cardiff south glam CF11 9LJ 1 Buy now
09 Aug 2004 incorporation Incorporation Company 13 Buy now