BUCKLAND COURT (KIDLINGTON) RESIDENTS COMPANY LIMITED

10 Buckland Court 10 Buckland Court, Oxford, OX5 2PH
StatusACTIVE
Company No.02780513
CategoryPrivate Limited Company
Incorporated18 Jan 1993
Age31 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

BUCKLAND COURT (KIDLINGTON) RESIDENTS COMPANY LIMITED is an active private limited company with number 02780513. It was incorporated 31 years, 4 months, 27 days ago, on 18 January 1993. The company address is 10 Buckland Court 10 Buckland Court, Oxford, OX5 2PH.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Miss Lisa Pomfret

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Miss Lisa Pomfret

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Donald Beesley

Termination date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mr David Ivor Crawford

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Pomfret

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/99; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 11/10/94--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Annual-return

Type: 363b

Description: Return made up to 18/01/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 07/09/94 from: 67 stert street abingdon oxon OX14 3LP

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 11/02/93 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kidlington management company li mited\certificate issued on 25/01/93

Documents

View document PDF

Incorporation company

Date: 18 Jan 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CT TECHNOLOGIES LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:07441964
Status:ACTIVE
Category:Private Limited Company

EURO COLLECTIONS LTD

53 BAWTRY ROAD,LONDON,N20 0SR

Number:09674290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST SERVICE TENNIS LIMITED

63 WORCESTER VILLAS,HOVE,BN3 5TA

Number:11400555
Status:ACTIVE
Category:Private Limited Company
Number:02247418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUNIPER HOMES (BATH) LTD

85 WHITELADIES ROAD,BRISTOL,BS8 2NT

Number:10804038
Status:ACTIVE
Category:Private Limited Company

REGGAE SPICE LIMITED

3 SILKSTREAM PARADE,EDGWARE,HA8 0EJ

Number:07685223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source