Dissolution. Dissolved compulsory strike off suspended. |
2023-09-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-16 |
View Report |
Address. New address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Change date: 2019-10-03. Old address: 72 Bridge Street Oxford OX2 0BD United Kingdom. |
2019-10-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-10-16 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-10-06 |
View Report |
Gazette. Gazette notice compulsory. |
2018-09-04 |
View Report |
Address. Old address: 14 High Street Standlake Witney Oxfordshire OX29 7RY. New address: 72 Bridge Street Oxford OX2 0BD. Change date: 2018-07-17. |
2018-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-29 |
View Report |
Change of name. Description: Company name changed core design (oxford) LIMITED\certificate issued on 07/05/13. |
2013-05-07 |
View Report |
Change of name. Change of name notice. |
2013-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-31 |
View Report |
Officers. Officer name: Margaret Drummond. |
2012-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-08-31 |
View Report |
Gazette. Gazette notice compulsary. |
2011-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-10 |
View Report |
Address. Old address: 72 Bridge Street Oxford Oxfordshire OX2 0BD United Kingdom. Change date: 2010-10-10. |
2010-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-18 |
View Report |
Address. Change date: 2010-02-23. Old address: 17 Kineton Road Oxford Oxfordshire OX1 4PG. |
2010-02-23 |
View Report |
Officers. Change date: 2010-02-23. Officer name: Peter Kerr Drummond. |
2010-02-23 |
View Report |
Annual return. Legacy. |
2009-05-20 |
View Report |
Accounts. Legacy. |
2008-08-13 |
View Report |
Officers. Description: Director's change of particulars / kerr drummond / 28/05/2008. |
2008-06-04 |
View Report |
Officers. Description: Director appointed kerr drummond. |
2008-05-12 |
View Report |
Officers. Description: Secretary appointed margaret drummond. |
2008-05-12 |
View Report |
Officers. Description: Appointment terminated secretary darbys secretarial services. |
2008-05-12 |
View Report |