EALING BROADWAY (OXFORD ROAD) MANAGEMENT COMPANY LIMITED - STEVENAGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-07 View Report
Address. Old address: 55 Carillon Court Oxford Road Ealing London W5 3SX. New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Change date: 2023-09-25. 2023-09-25 View Report
Officers. Officer name: Hazel Patricia Wilkes. Termination date: 2023-04-06. 2023-04-06 View Report
Accounts. Accounts type small. 2022-12-15 View Report
Confirmation statement. Statement with updates. 2022-12-04 View Report
Confirmation statement. Statement with updates. 2022-01-06 View Report
Accounts. Accounts type small. 2021-12-13 View Report
Accounts. Accounts type small. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-12-17 View Report
Officers. Termination date: 2020-11-13. Officer name: Cheryl Dawn Hugill. 2020-12-02 View Report
Officers. Officer name: Cheryl Dawn Hugill. Termination date: 2020-11-13. 2020-12-02 View Report
Accounts. Accounts type small. 2019-12-09 View Report
Officers. Officer name: Mrs Hazel Patricia Wilkes. Change date: 2019-12-08. 2019-12-08 View Report
Officers. Change date: 2019-12-08. Officer name: Mr John Frank Oliver. 2019-12-08 View Report
Officers. Change date: 2019-12-08. Officer name: Miss Cheryl Dawn Hugill. 2019-12-08 View Report
Officers. Officer name: Miss Cheryl Dawn Hugill. Change date: 2019-12-08. 2019-12-08 View Report
Confirmation statement. Statement with updates. 2019-12-08 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Officers. Officer name: Shirley Smith. Termination date: 2018-07-01. 2018-10-21 View Report
Accounts. Accounts type small. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Accounts. Accounts type small. 2017-10-09 View Report
Accounts. Accounts type small. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-12-04 View Report
Accounts. Accounts type small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-12-26 View Report
Accounts. Accounts type small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Address. Change date: 2014-12-22. New address: 55 Carillon Court Oxford Road Ealing London W5 3SX. Old address: 55 Carillon Court Ealing London W5 3SX. 2014-12-22 View Report
Accounts. Accounts type small. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-12-21 View Report
Accounts. Accounts type small. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Officers. Change date: 2012-12-02. Officer name: Mr Shushil Chohan. 2012-12-02 View Report
Officers. Officer name: Mr John Oliver. 2012-12-02 View Report
Officers. Change date: 2012-12-02. Officer name: Ms Shirley Smith. 2012-12-02 View Report
Officers. Officer name: Ms Shirley Smith. 2012-05-19 View Report
Annual return. With made up date full list shareholders. 2011-12-11 View Report
Accounts. Accounts type small. 2011-12-06 View Report
Accounts. Accounts type small. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-12-19 View Report
Accounts. Accounts type small. 2010-01-12 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Officers. Officer name: Shushil Chohan. Change date: 2009-12-14. 2009-12-15 View Report
Officers. Change date: 2009-12-14. Officer name: Mrs Hazel Patricia Wilkes. 2009-12-15 View Report
Officers. Officer name: Miss Cheryl Dawn Hugill. Change date: 2009-12-14. 2009-12-15 View Report
Accounts. Accounts type small. 2009-01-22 View Report
Annual return. Legacy. 2008-12-28 View Report
Accounts. Accounts type full. 2008-01-16 View Report
Annual return. Legacy. 2008-01-02 View Report