OXFORD HOTELS LIMITED

05205174
12 MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE ENGLAND HX7 6AD

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2017 accounts Annual Accounts 6 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2016 accounts Annual Accounts 6 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
20 May 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 accounts Annual Accounts 2 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 accounts Annual Accounts 2 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
13 Aug 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
13 Aug 2009 address Location of debenture register 1 Buy now
13 Aug 2009 officers Director and secretary's change of particulars / simon milan / 07/08/2009 1 Buy now
03 Aug 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
21 May 2009 accounts Annual Accounts 5 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from orchard court orchard lane bristol BS1 5WS 1 Buy now
21 May 2009 officers Director and secretary's change of particulars / simon milan / 13/05/2009 1 Buy now
24 Sep 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
23 Sep 2008 officers Director appointed mr simon benedict milan 1 Buy now
25 Jun 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 37 warren road banstead surrey SM7 1LG 1 Buy now
24 Jun 2008 officers Appointment terminated director caroline pogson 1 Buy now
24 Jun 2008 officers Appointment terminated secretary andrew ryan 1 Buy now
24 Jun 2008 officers Director appointed simon christopher wood 2 Buy now
24 Jun 2008 officers Secretary appointed simon benedict milan 2 Buy now
22 Oct 2007 annual-return Return made up to 13/08/07; full list of members 2 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
25 Jul 2007 officers Secretary's particulars changed 1 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 30 ross road wallington surrey SM6 8QR 1 Buy now
06 Jun 2007 accounts Annual Accounts 1 Buy now
03 Feb 2007 officers New director appointed 2 Buy now
03 Feb 2007 officers New secretary appointed 2 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
29 Jan 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: 742A barking road london E13 9PJ 1 Buy now
23 Nov 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
15 May 2006 accounts Annual Accounts 6 Buy now
24 Oct 2005 annual-return Return made up to 13/08/05; full list of members 2 Buy now
13 Aug 2004 incorporation Incorporation Company 16 Buy now