COLLEGE YARD RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01999889 |
Category | Private Limited Company |
Incorporated | 14 Mar 1986 |
Age | 38 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
COLLEGE YARD RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01999889. It was incorporated 38 years, 2 months, 9 days ago, on 14 March 1986. The company address is 4 Knaptons Croft 4 Knaptons Croft, Bicester, OX25 5NR, Oxfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change person director company with change date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-09
Officer name: Mr Samuel Hamish Down Emery
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-17
Officer name: Mr Samuel Hamish Down Emery
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dermot Stjohn Mcdermott
Termination date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-30
Officer name: Mr Russell Alexander Lyne
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Stoddart
Termination date: 2021-03-30
Documents
Accounts with accounts type dormant
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Lesley Humberstone
Appointment date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Alan Albert Humberstone
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Termination director company with name termination date
Date: 04 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-20
Officer name: Alan John Downing
Documents
Appoint person director company with name date
Date: 04 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-20
Officer name: Dr Peter Charles Stoddart
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: Mr Graham David Morley
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Alan Deeley
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Downing
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Saul Whitford
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Thomas Clayton
Change date: 2012-11-23
Documents
Appoint person secretary company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham David Morley
Documents
Termination secretary company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dermot Mcdermott
Documents
Accounts with accounts type dormant
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dermot Mcdermott
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Whitford
Documents
Termination secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Morley
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-06
Officer name: Dr Thomas Clayton
Documents
Change person director company with change date
Date: 06 Nov 2010
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-06
Officer name: Mr Nicholas Saul Witford
Documents
Appoint person director company with name
Date: 06 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Thomas Clayton
Documents
Termination director company with name
Date: 06 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Clayton
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 18 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Graham David Morley
Documents
Change person director company with change date
Date: 18 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Dermot Stjohn Mcdermott
Documents
Change person director company with change date
Date: 18 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mr Alan Albert Humberstone
Documents
Appoint person secretary company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham David Morley
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Downing
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Deeley
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-03
Old address: the Gables 1 Knaptons Croft Lower Heyford Bicester Oxfordshire OX25 5NR United Kingdom
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Cochrane Clayton
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Saul Witford
Documents
Termination secretary company with name
Date: 24 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Downing
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-04
Old address: the Owls Nest Market Square Lower Heyford Bicester Oxfordshire OX25 5NY
Documents
Appoint person secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Downing
Documents
Termination secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Clayton
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary st mcdermott
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary dermot mcdermott
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from the butterhouse market square lower heyford bicester oxfordshire OX25 5NY
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs. Jane clayton
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: 4 knapton's croft lower heyford bicester oxfordshire OX25 5NR
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Some Companies
BRIDGEND CARPET CENTRE LIMITED
16 COITY ROAD,BRIDGEND,CF31 1LR
Number: | 01051530 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYON MANAGEMENT COMPANY LIMITED
3 THE MALTINGS, 3 CARLYON COURT,LEICESTER,LE9 2AJ
Number: | 05495592 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRUNSCOE HOUSE,CLEETHORPES,DN35 8TB
Number: | 04994995 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE, BEESONS YARD,RICKMANSWORTH,WD3 1DS
Number: | 05787755 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEWS PROPERTY SOLUTIONS LTD
16 ST. DAVIDS AVENUE,THORNTON-CLEVELEYS,FY5 3NL
Number: | 11340029 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.B. PLANT CONSTRUCTION LIMITED
R B HOUSE,LENHAM,ME17 2PG
Number: | 01798668 |
Status: | ACTIVE |
Category: | Private Limited Company |