AARON OF OXFORD LIMITED

Kinnerton House Bell Meadow Business Park Kinnerton House Bell Meadow Business Park, Chester, CH4 9EP, United Kingdom
StatusACTIVE
Company No.11771897
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

AARON OF OXFORD LIMITED is an active private limited company with number 11771897. It was incorporated 5 years, 4 months, 15 days ago, on 16 January 2019. The company address is Kinnerton House Bell Meadow Business Park Kinnerton House Bell Meadow Business Park, Chester, CH4 9EP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117718970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 25 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Matthew David Eric Gorton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Jason Hotchin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Lee Gorton

Termination date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-02

Psc name: Tim Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Louise Gorton

Appointment date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Tim Simpson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

New address: Kinnerton House Bell Meadow Business Park Pulford Chester CH4 9EP

Old address: Yard 2, Wendlebury Park Farm Wendlebury Bicester OX25 2PE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Simpson

Notification date: 2019-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-03

Psc name: Daniel Luke Gorton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Yard 2, Wendlebury Park Farm Wendlebury Bicester OX25 2PE

Change date: 2020-02-12

Old address: Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY Wales

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Tim Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Luke Gorton

Termination date: 2019-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 117718970001

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY

Old address: Moat Farm Buildings Newton Purcell Bucks MK18 4AY United Kingdom

Change date: 2019-01-21

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVAPPED LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:08842613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDDY'S RA LTD

9 GOLDWELL ROAD,NORWICH,NR1 3PX

Number:11745821
Status:ACTIVE
Category:Private Limited Company

IDEALESTATEPLANNING LIMITED

5 DITTON ROAD,SOUTHALL,UB2 5RZ

Number:09727669
Status:ACTIVE
Category:Private Limited Company

JLRM PROPERTIES LTD

3 GAMEKEEPER'S PARK,EDINBURGH,EH4 6PA

Number:SC580202
Status:ACTIVE
Category:Private Limited Company

MAL REALISATIONS LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:06060941
Status:IN ADMINISTRATION
Category:Private Limited Company

MEDIA SPOT LTD

265-267 WHITE CHAPEL ROAD,LONDON,E1 1BY

Number:10634744
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