OXBURN PROPERTIES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Change of details for Ms Paxina Kalulu as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Notification of Paxina Kalulu as a person with significant control on 2016-04-06

View Document

30/03/2230 March 2022 Notice of ceasing to act as receiver or manager

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Erica Lorraine Mason on 2022-02-25

View Document

15/11/2115 November 2021 Appointment of receiver or manager

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100955,PR100679

View Document

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAXINA KALULU

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, SECRETARY MYRA REYNOLDS

View Document

23/09/2023 September 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002926,PR003190

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 965 FINCHLEY ROAD GOLDERS GREEN LONDON NW11 7PE

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100679,PR100955

View Document

14/11/0514 November 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: WARM SEAS HOUSE 23 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SL

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company