HERNES HOUSE (OXFORD) MANAGEMENT COMPANY LIMITED

08657339
1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 3 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2024 officers Termination of appointment of director (Paul Joseph Massara) 1 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
16 Sep 2023 officers Appointment of director (Ms Ying Lau) 2 Buy now
16 Sep 2023 officers Termination of appointment of director (Michael Charles Scott) 1 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 officers Appointment of director (Ms Serena Weston Mitchell) 2 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
24 Sep 2022 officers Termination of appointment of director (Lucy Catharine Mcandrew) 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Termination of appointment of director (Eric Robert Siebert) 1 Buy now
05 Jan 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Appointment of director (Mr Paul Joseph Massara) 2 Buy now
25 May 2021 accounts Annual Accounts 2 Buy now
21 Nov 2020 officers Appointment of director (Mrs Lucy Catharine Mcandrew) 2 Buy now
05 Nov 2020 officers Appointment of director (Mrs Deborah Eleanor Vorhies) 2 Buy now
05 Nov 2020 officers Appointment of director (Mrs Hyeyoon Park) 2 Buy now
28 Oct 2020 officers Appointment of director (Professor Michael Charles Scott) 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
26 Feb 2020 officers Appointment of director (Mr Stuart Russell Davies) 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 accounts Annual Accounts 2 Buy now
15 Nov 2016 officers Termination of appointment of secretary (Lee Chapman) 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 officers Appointment of director (Mr Eric Robert Siebert) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Glen Chapman) 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 2 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
20 Aug 2013 incorporation Incorporation Company 22 Buy now