173 SANDBANKS ROAD MANAGEMENT LIMITED - OXFORD


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-04-01 View Report
Accounts. Accounts type unaudited abridged. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type micro entity. 2021-10-15 View Report
Officers. Appointment date: 2021-05-03. Officer name: Mr Nicholas Eddles. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Officers. Termination date: 2021-04-30. Officer name: Jacquelyn Dorey. 2021-05-03 View Report
Accounts. Accounts type micro entity. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-04-26 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Termination date: 2018-07-12. Officer name: Bridgeford & Co Ltd. 2018-07-14 View Report
Confirmation statement. Statement with updates. 2018-07-14 View Report
Officers. Appointment date: 2018-07-14. Officer name: Mr Reuben Ambrose Diffey. 2018-07-14 View Report
Address. Old address: 13 Quay Hill Lymington Hampshire SO41 3AR. Change date: 2018-07-05. New address: Greenacre, 13 Wootton Village Boars Hill Oxford Oxfordshire OX1 5JL. 2018-07-05 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type dormant. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Officer name: Nathan Robert Gooch. Termination date: 2015-12-31. 2016-06-27 View Report
Officers. Appointment date: 2016-01-01. Officer name: Bridgeford & Co Ltd. 2016-06-27 View Report
Officers. Officer name: Mr Reuben Ambrose Diffey. Appointment date: 2015-07-10. 2016-04-23 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Officers. Termination date: 2015-07-13. Officer name: Anthony James Wafer. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type dormant. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type total exemption full. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2010-04-24. Officer name: Stuart Charles Rawlinson. 2010-04-26 View Report
Officers. Change date: 2010-04-24. Officer name: Peter Raymond Stevens. 2010-04-26 View Report
Officers. Officer name: Jacquelyn Dorey. Change date: 2010-04-24. 2010-04-26 View Report
Officers. Change date: 2010-04-24. Officer name: Anthony James Wafer. 2010-04-26 View Report
Accounts. Accounts type total exemption full. 2009-10-26 View Report
Annual return. Legacy. 2009-05-14 View Report
Accounts. Accounts type total exemption full. 2008-11-03 View Report
Annual return. Legacy. 2008-07-07 View Report
Accounts. Accounts type total exemption full. 2007-10-19 View Report
Annual return. Legacy. 2007-05-31 View Report
Annual return. Legacy. 2006-11-08 View Report
Officers. Description: Director resigned. 2006-11-06 View Report
Officers. Description: New director appointed. 2006-11-06 View Report