OXFORD COURT (GUISELEY) MANAGEMENT COMPANY LIMITED

05412087
33 GREAT GEORGE STREET LEEDS ENGLAND LS1 3AJ

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 3 Buy now
28 Apr 2023 officers Termination of appointment of director (Peter Frederick Barker) 1 Buy now
18 Apr 2023 officers Appointment of director (Mr Alan David Elsegood) 2 Buy now
18 Apr 2023 officers Appointment of director (Mr Peter Sutcliffe) 2 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 3 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 3 Buy now
07 Apr 2020 accounts Annual Accounts 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 accounts Annual Accounts 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
25 Sep 2017 officers Appointment of director (Mr Geoffrey Hopkinson) 2 Buy now
23 Sep 2017 officers Appointment of director (Mr Laurence Trapnell Wood) 2 Buy now
19 Sep 2017 accounts Annual Accounts 3 Buy now
23 Aug 2017 officers Termination of appointment of director (Rex Learmonth) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Apr 2016 accounts Annual Accounts 9 Buy now
13 Apr 2016 annual-return Annual Return 7 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
24 Apr 2015 annual-return Annual Return 7 Buy now
11 Apr 2014 accounts Annual Accounts 3 Buy now
10 Apr 2014 annual-return Annual Return 7 Buy now
24 Dec 2013 annual-return Annual Return 10 Buy now
24 Dec 2013 annual-return Annual Return 10 Buy now
24 Dec 2013 annual-return Annual Return 10 Buy now
26 Nov 2013 capital Return of Allotment of shares 4 Buy now
16 May 2013 accounts Annual Accounts 3 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 officers Change of particulars for director (Paul Andrew Robinson) 2 Buy now
19 Apr 2013 officers Change of particulars for director (Rex Learmonth) 2 Buy now
18 Sep 2012 accounts Annual Accounts 3 Buy now
03 Jul 2012 officers Appointment of director (Peter Frederick Barker) 2 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 accounts Annual Accounts 3 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
19 Jul 2010 officers Termination of appointment of secretary (Susan Laverick) 1 Buy now
19 Jul 2010 officers Termination of appointment of director (Allan Holdsworth) 1 Buy now
19 Jul 2010 officers Termination of appointment of director (Susan Laverick) 1 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
04 Sep 2009 officers Director appointed rex learmonth 2 Buy now
04 Sep 2009 officers Director appointed paul andrew robinson 2 Buy now
01 Sep 2009 accounts Annual Accounts 4 Buy now
03 Jun 2009 capital Capitals not rolled up 2 Buy now
03 Jun 2009 accounts Annual Accounts 4 Buy now
29 May 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
29 May 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
09 Mar 2009 accounts Annual Accounts 1 Buy now
09 May 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
12 Apr 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
19 Mar 2007 accounts Annual Accounts 2 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: jason house hillam road bradford BD2 1QN 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: apt 2 bootham court apartments bootham terrace york YO30 7DP 1 Buy now
03 May 2006 annual-return Return made up to 04/04/06; full list of members 2 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: units 49-52, unity buildings 26 roundhay road leeds west yorkshire LS7 1AB 1 Buy now
23 May 2005 officers New director appointed 1 Buy now
19 May 2005 officers Secretary resigned;director resigned 1 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers New director appointed 1 Buy now
19 May 2005 officers New secretary appointed;new director appointed 1 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
04 Apr 2005 incorporation Incorporation Company 16 Buy now