LONDON ROAD WHEATLEY MANAGEMENT LIMITED

294 Banbury Road, Oxford, OX2 7ED, England
StatusACTIVE
Company No.08478323
Category
Incorporated08 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

LONDON ROAD WHEATLEY MANAGEMENT LIMITED is an active with number 08478323. It was incorporated 11 years, 1 month, 9 days ago, on 08 April 2013. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Sara Anthea Langdon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mr Dan James Scoble

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Gee

Appointment date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

New address: 294 Banbury Road Oxford OX2 7ED

Old address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England

Change date: 2018-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Peerless Properties (Oxford) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: 6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL

New address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin William Bryant

Termination date: 2015-09-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: 6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL

Change date: 2014-08-19

Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peerless Properties (Oxford) Ltd

Appointment date: 2014-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-19

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Colin William Bryant

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Langdon

Appointment date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Rupert Mark Harold John Spencer-Churchill

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENCHANTED INTERIORS LIMITED

20 FOSTERS MEADOWS,BLANDFORD FORUM,DT11 0DW

Number:10618734
Status:ACTIVE
Category:Private Limited Company

GREAT APE SOFTWARE LIMITED

32 PREBEND MANSIONS,CHISWICK,W4 2LU

Number:03606671
Status:ACTIVE
Category:Private Limited Company

GUINBAOU LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10934306
Status:ACTIVE
Category:Private Limited Company

J. & P. CARR (FARMS) LIMITED

BALSDEAN FARM,BRIGHTON,BN2 7LA

Number:01230888
Status:ACTIVE
Category:Private Limited Company

KIT4 LTD

REGENCY HOUSE,BOLTON,BL1 4QR

Number:04706131
Status:ACTIVE
Category:Private Limited Company

SERGIO MESTRE LIMITED

24 LAPWING COURT,BURY ST. EDMUNDS,IP28 7RH

Number:10825607
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