HASTINGS DRUMMOND LIMITED - OXFORD


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

Description Filing date
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