WOODSTOCK COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02963161 |
Category | Private Limited Company |
Incorporated | 30 Aug 1994 |
Age | 29 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
WOODSTOCK COURT MANAGEMENT LIMITED is an active private limited company with number 02963161. It was incorporated 29 years, 9 months, 8 days ago, on 30 August 1994. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.
Company Fillings
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change corporate secretary company with change date
Date: 09 Sep 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-01-01
Officer name: Breckon & Breckon (Asset Management & Consultancy) Limited
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control statement
Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aly Valli
Termination date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Cessation date: 2019-09-05
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Notification date: 2017-08-30
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-30
Psc name: Katie Jane Leppard
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
New address: 294 Banbury Road Oxford OX2 7ED
Old address: 8 st. Aldates Oxford OX1 1BS
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Change corporate secretary company with change date
Date: 25 Sep 2015
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Change date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nesha Patel
Appointment date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Old address: C/O Breckon & Breckon 13 Beaumont Street Oxford Oxfordshire OX1 2LP
Change date: 2014-10-30
New address: 8 St. Aldates Oxford OX1 1BS
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-04-29
Officer name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Documents
Termination secretary company with name termination date
Date: 04 Sep 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-29
Officer name: Kathryn Jane Leppard
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brenda Winifred Strohm
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Macinnes
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Termination secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Eyles
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Lucy Elliott Binney
Change date: 2010-08-30
Documents
Appoint person secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kathryn Jane Leppard
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-30
Officer name: Aly Valli
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-30
Officer name: Beverley William Macinnes
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Jennifer Thomas
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-27
Old address: E Gordon Hudson & Co. 24 Friars Entry Oxford OX1 2DB
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; full list of members
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 15 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 26/09/94--------- £ si 108@1
Documents
Accounts with accounts type full
Date: 06 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/96; full list of members
Documents
Accounts with accounts type full
Date: 02 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
AJS TECHNICAL SERVICES (UK) LIMITED
ALBION,FINEDON,NN9 5NE
Number: | 08386073 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEEVERS & CO,LONDON,W3 9LW
Number: | 04028979 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR TRADE SHOP IPSWICH LIMITED
5 RAVENS LANE,IPSWICH,IP8 4EG
Number: | 02630236 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LEWTAS SCIENCE & TECHNOLOGIES LTD
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 08931918 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ALLARD CLOSE,NORTHAMPTON,NN3 5LZ
Number: | 09724861 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE BARGE,NEWARK,NG24 1EU
Number: | 09230052 |
Status: | ACTIVE |
Category: | Private Limited Company |