OXFORD CASTLE APARTMENTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

11/06/2511 June 2025 NewAppointment of Anna Johnson as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Oliver Adam Archer as a director on 2025-06-11

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS ROSALIND CHARLOTTE FUTTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 28/01/2019

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 26/10/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / LS PORTFOLIO INVESTMENTS LIMITED / 10/01/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 10/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF ENGLAND

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/03/163 March 2016 CURREXT FROM 16/03/2016 TO 31/03/2016

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY SALLY CLARE

View Document

11/02/1611 February 2016 CURRSHO FROM 30/09/2016 TO 16/03/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR SCOTT CAMERON PARSONS

View Document

11/02/1611 February 2016 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

11/02/1611 February 2016 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

11/02/1611 February 2016 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR OSBORNE

View Document

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/01/155 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR OSBORNE / 01/10/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MS SALLY CLARE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED HARBOUR AND DOCK COTTAGES LIMITED CERTIFICATE ISSUED ON 20/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 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