OXLET HOUSE (AMPTHILL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07502779 |
Category | |
Incorporated | 24 Jan 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OXLET HOUSE (AMPTHILL) MANAGEMENT COMPANY LIMITED is an active with number 07502779. It was incorporated 13 years, 4 months, 8 days ago, on 24 January 2011. The company address is First Floor First Floor, High Wycombe, HP13 5RE, Buckinghamshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: First Floor 16 Manor Courtyard High Wycombe Buckinghamshire HP13 5RE
Change date: 2024-04-03
Old address: Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lms Sheridans Ltd
Appointment date: 2024-01-01
Documents
Termination secretary company with name termination date
Date: 14 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheridan's (Block Management) Limited
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Appoint corporate secretary company with name date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sheridan's (Block Management) Limited
Appointment date: 2023-01-26
Documents
Termination secretary company with name termination date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-26
Officer name: Nicholas Oliver Sheridan
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
New address: Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG
Change date: 2022-08-18
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Hewitt
Appointment date: 2021-11-25
Documents
Appoint person director company with name date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-22
Officer name: William Andrew Gerald Gibb
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-27
Officer name: Ian Potter
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
New address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL
Change date: 2021-04-13
Old address: 5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW England
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-13
New address: 5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW
Old address: First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordhire MK45 2NW
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: Michelle Anne Upton
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-24
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Haestier
Appointment date: 2017-07-31
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Anne Upton
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-04
Officer name: Siobhan Catherine Lees
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Slade
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Pritchard
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Potter
Documents
Accounts with accounts type total exemption full
Date: 25 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 no member list
Date: 05 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption full
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 17 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 17 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Siobhan Catherine Lees
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Donald Slade
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Barnett
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Paul Ward
Documents
Some Companies
G BEDFORD CONSULTANCY SERVICES LIMITED
26 WOODLANDS,NEWCASTLE UPON TYNE,NE3 4YL
Number: | 08542097 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMBC MANAGEMENT SERVICES LIMITED
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 07835377 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 BERKELEY SQUARE,BRISTOL,BS8 1HP
Number: | 06928735 |
Status: | ACTIVE |
Category: | Private Limited Company |
226-228 BAKER STREET,MIDDLESEX,EN1 3JT
Number: | 05063876 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.S.C. FURBOROUGH (2016) LIMITED
15 GUINEVERE WAY,LEICESTER,LE3 3RN
Number: | 10084472 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CRONKEYSHAW ROAD,ROCHDALE,OL12 0RF
Number: | 10116707 |
Status: | ACTIVE |
Category: | Private Limited Company |