OXLET HOUSE (AMPTHILL) MANAGEMENT COMPANY LIMITED

First Floor First Floor, High Wycombe, HP13 5RE, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.07502779
Category
Incorporated24 Jan 2011
Age13 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Slade

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Potter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Catherine Lees

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Donald Slade

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Barnett

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Ward

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MADERA UK LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:06928735
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON MUSIC CENTRE LTD

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

T & A TRADERS LIMITED

35 CRONKEYSHAW ROAD,ROCHDALE,OL12 0RF

Number:10116707
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