Total Documents | 219 |
---|
Total Pages | 1,194 |
---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates |
18 August 2022 | Total exemption full accounts made up to 30 November 2021 |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates |
5 September 2021 | Total exemption full accounts made up to 30 November 2020 |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates |
1 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 |
1 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates |
4 April 2019 | Appointment of Ms Eileen Marie Hughes as a director on 19 March 2019 |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 19 March 2019 |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 |
3 November 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 |
3 November 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 |
10 August 2016 | Total exemption full accounts made up to 30 November 2015 |
10 August 2016 | Total exemption full accounts made up to 30 November 2015 |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 July 2015 | Total exemption full accounts made up to 30 November 2014 |
14 July 2015 | Total exemption full accounts made up to 30 November 2014 |
5 June 2015 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 |
5 June 2015 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 |
11 June 2014 | Total exemption full accounts made up to 30 November 2013 |
11 June 2014 | Total exemption full accounts made up to 30 November 2013 |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 August 2013 | Total exemption full accounts made up to 30 November 2012 |
21 August 2013 | Total exemption full accounts made up to 30 November 2012 |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
24 August 2012 | Total exemption full accounts made up to 30 November 2011 |
24 August 2012 | Total exemption full accounts made up to 30 November 2011 |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director |
30 May 2012 | Appointment of Daniel Russell Fisher as a director |
30 May 2012 | Appointment of Daniel Russell Fisher as a director |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 |
25 July 2011 | Total exemption full accounts made up to 30 November 2010 |
25 July 2011 | Total exemption full accounts made up to 30 November 2010 |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services(London) Limited on 31 May 2011 |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services(London) Limited on 31 May 2011 |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 |
3 October 2010 | Group of companies' accounts made up to 30 November 2009 |
3 October 2010 | Group of companies' accounts made up to 30 November 2009 |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
27 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
1 October 2009 | Full accounts made up to 30 November 2008 |
1 October 2009 | Full accounts made up to 30 November 2008 |
2 July 2009 | Full accounts made up to 30 November 2007 |
2 July 2009 | Full accounts made up to 30 November 2007 |
21 May 2009 | Return made up to 18/05/09; full list of members |
21 May 2009 | Return made up to 18/05/09; full list of members |
11 March 2009 | Location of register of members |
11 March 2009 | Location of register of members |
23 February 2009 | Secretary appointed wilmington trust sp services(london) LIMITED |
23 February 2009 | Secretary appointed wilmington trust sp services(london) LIMITED |
20 February 2009 | Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS |
20 February 2009 | Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS |
6 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED |
6 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED |
2 June 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 18/05/2008 |
2 June 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 18/05/2008 |
2 June 2008 | Return made up to 18/05/08; full list of members |
2 June 2008 | Return made up to 18/05/08; full list of members |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 |
12 March 2008 | Director appointed jean-christophe schroeder |
12 March 2008 | Director appointed jean-christophe schroeder |
10 March 2008 | Appointment terminated director robin baker |
10 March 2008 | Appointment terminated director robin baker |
12 February 2008 | Full accounts made up to 30 November 2006 |
12 February 2008 | Full accounts made up to 30 November 2006 |
25 May 2007 | Return made up to 18/05/07; full list of members |
25 May 2007 | Return made up to 18/05/07; full list of members |
24 May 2007 | Director's particulars changed |
24 May 2007 | Director's particulars changed |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX |
9 November 2006 | Director's particulars changed |
9 November 2006 | Director's particulars changed |
17 October 2006 | Group of companies' accounts made up to 30 November 2005 |
17 October 2006 | Group of companies' accounts made up to 30 November 2005 |
21 July 2006 | Director's particulars changed |
21 July 2006 | Director's particulars changed |
23 May 2006 | Return made up to 18/05/06; full list of members |
23 May 2006 | Return made up to 18/05/06; full list of members |
6 March 2006 | Group of companies' accounts made up to 30 November 2004 |
6 March 2006 | Group of companies' accounts made up to 30 November 2004 |
28 December 2005 | Director's particulars changed |
28 December 2005 | Director's particulars changed |
6 December 2005 | New director appointed |
6 December 2005 | New director appointed |
1 December 2005 | Director resigned |
1 December 2005 | Director resigned |
1 December 2005 | Director resigned |
1 December 2005 | Director resigned |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
16 August 2005 | Group of companies' accounts made up to 31 December 2003 |
16 August 2005 | Group of companies' accounts made up to 31 December 2003 |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 |
2 June 2005 | Return made up to 18/05/05; full list of members |
2 June 2005 | Return made up to 18/05/05; full list of members |
26 April 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 |
26 April 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 |
19 November 2004 | Director's particulars changed |
19 November 2004 | Director's particulars changed |
9 November 2004 | Amending 244 no changes to previ |
9 November 2004 | Amending 244 no changes to previ |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 |
12 October 2004 | New secretary appointed |
12 October 2004 | Secretary resigned |
12 October 2004 | Secretary resigned |
12 October 2004 | New secretary appointed |
24 August 2004 | Location of register of members |
24 August 2004 | Location of register of members |
6 July 2004 | Return made up to 18/05/04; full list of members |
6 July 2004 | Return made up to 18/05/04; full list of members |
16 June 2004 | Ad 20/08/02--------- £ si 12500@1 |
16 June 2004 | Ad 20/08/02--------- £ si 12500@1 |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Nc inc already adjusted 24/05/04 |
1 June 2004 | Nc inc already adjusted 24/05/04 |
19 January 2004 | Registered office changed on 19/01/04 from: 25 bank street london E14 5LE |
19 January 2004 | Registered office changed on 19/01/04 from: 25 bank street london E14 5LE |
7 January 2004 | Director's particulars changed |
7 January 2004 | Director's particulars changed |
23 December 2003 | Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX |
23 December 2003 | Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX |
23 December 2003 | Secretary resigned;director resigned |
23 December 2003 | New director appointed |
23 December 2003 | New secretary appointed |
23 December 2003 | Secretary resigned;director resigned |
23 December 2003 | New director appointed |
23 December 2003 | New secretary appointed |
23 December 2003 | New director appointed |
23 December 2003 | New director appointed |
4 August 2003 | Full accounts made up to 31 December 2002 |
4 August 2003 | Full accounts made up to 31 December 2002 |
2 June 2003 | Return made up to 18/05/03; full list of members
|
2 June 2003 | Return made up to 18/05/03; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2001 |
10 July 2002 | Full accounts made up to 31 December 2001 |
5 June 2002 | Return made up to 18/05/02; full list of members |
5 June 2002 | Return made up to 18/05/02; full list of members |
31 July 2001 | Full accounts made up to 31 December 2000 |
31 July 2001 | Full accounts made up to 31 December 2000 |
7 June 2001 | Return made up to 18/05/01; full list of members |
7 June 2001 | Return made up to 18/05/01; full list of members |
31 October 2000 | Director resigned |
31 October 2000 | Director resigned |
13 July 2000 | Full accounts made up to 31 December 1999 |
13 July 2000 | Full accounts made up to 31 December 1999 |
24 May 2000 | Return made up to 18/05/00; full list of members
|
24 May 2000 | Return made up to 18/05/00; full list of members
|
6 August 1999 | Full accounts made up to 31 December 1998 |
6 August 1999 | Full accounts made up to 31 December 1998 |
25 May 1999 | Return made up to 18/05/99; full list of members |
25 May 1999 | Return made up to 18/05/99; full list of members |
16 July 1998 | Secretary resigned |
16 July 1998 | Resolutions
|
16 July 1998 | New director appointed |
16 July 1998 | New director appointed |
16 July 1998 | Director resigned |
16 July 1998 | New director appointed |
16 July 1998 | Director resigned |
16 July 1998 | Memorandum and Articles of Association |
16 July 1998 | Memorandum and Articles of Association |
16 July 1998 | New director appointed |
16 July 1998 | Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ |
16 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 |
16 July 1998 | Director resigned |
16 July 1998 | Secretary resigned |
16 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 |
16 July 1998 | New director appointed |
16 July 1998 | Director resigned |
16 July 1998 | Resolutions
|
16 July 1998 | Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ |
16 July 1998 | New secretary appointed;new director appointed |
16 July 1998 | New director appointed |
16 July 1998 | New secretary appointed;new director appointed |
6 July 1998 | Company name changed oxenhill LIMITED\certificate issued on 06/07/98 |
6 July 1998 | Company name changed oxenhill LIMITED\certificate issued on 06/07/98 |
18 May 1998 | Incorporation |
18 May 1998 | Incorporation |