G. AND M. PROPERTY MANAGEMENT OXTON LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Appointment of Mr Peter Charles Sheridan as a director on 2025-03-03

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 2025-01-23

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

03/01/253 January 2025 Termination of appointment of John Feltham as a director on 2025-01-03

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

15/12/2315 December 2023 Appointment of Mr Peter Francis Scorer as a director on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mr John Frederick George as a director on 2023-12-15

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-09-30

View Document

14/08/2314 August 2023 Termination of appointment of Ian Matches as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Maria Matches as a director on 2023-08-14

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-09-30

View Document

09/05/229 May 2022 Appointment of Mr Alan Butterworth as a director on 2022-05-09

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

29/12/2129 December 2021 Termination of appointment of Frances Maire Owen as a director on 2021-12-29

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROYLE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 11 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1514 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID CRANE / 01/01/2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MS LESLEY ALICE BRETT

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE BORLEY

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BORLEY

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MS KATHERINE MARGARET ROYLE

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 12 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR JOHN FREDERICK GEORGE

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT AMERY

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 11 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS UNITED KINGDOM

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1323 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 12 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD JACKSON

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR VERONICA SALOMONS

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN DEWHURST

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR IAN MATCHES

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS MARIA MATCHES

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1218 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1119 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JACKSON / 19/01/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/02/1012 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY AMERY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BORLEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN MARY DEWHURST / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOYCE BORLEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FELTHAM / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MAIRE OWEN / 11/02/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA SALOMONS / 11/02/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED FRANCES MAIRE OWEN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROY OWEN

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 SECRETARY APPOINTED IAN DAVID CRANE

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 10A HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TF

View Document

08/04/098 April 2009 SECRETARY APPOINTED COUNTRYWIDE PROPERTY MANAGEMENT

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JULIA RYDER

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GARDNER

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ROBERT HENRY AMERY

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: ASHURST 17 DUKE STREET, FORMBY LIVERPOOL MERSEYSIDE L37 4AN

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 28/12/06; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 28/12/05; NO CHANGE OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: THE GARTH WATERFORD ROAD OXTON BIRKENHEAD MERSEYSIDE L43 6US

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 ADOPT MEM AND ARTS 04/12/95

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 ALTER MEM AND ARTS 20/08/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/01/7826 January 1978 MEMORANDUM OF ASSOCIATION

View Document

02/03/722 March 1972 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