OXFORD MANAGED RESOURCES AND PROPERTY LIMITED

Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

01/06/151 June 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 COMPANY NAME CHANGED OXFORD HOUSE ESTATES LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

17/10/1217 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 21/01/11 STATEMENT OF CAPITAL GBP 3

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED CORINNE JAMES

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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