GRAVEN HILL VILLAGE DEVELOPMENT COMPANY LIMITED - BICESTER


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

Description Filing date
Accounts. Accounts type full. 2023-12-16 View Report
Officers. Appointment date: 2023-10-27. Officer name: Mr David Gelling. 2023-11-23 View Report
Officers. Termination date: 2023-10-31. Officer name: Karen Curtin. 2023-11-23 View Report
Officers. Officer name: Dr Elizabeth Ruth Rapoport. Appointment date: 2023-10-27. 2023-11-23 View Report
Officers. Appointment date: 2023-10-27. Officer name: Mr Terence Fuller. 2023-11-23 View Report
Officers. Change date: 2023-07-03. Officer name: Mrs Susan Smith. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Officers. Officer name: Ian Corkin. Termination date: 2023-05-08. 2023-05-26 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Graven Hill Village Holdings Limited. 2023-05-26 View Report
Officers. Appointment date: 2023-03-23. Officer name: Mr Simon Paul Holland. 2023-05-04 View Report
Officers. Termination date: 2022-11-14. Officer name: Daniel Edward Sames. 2022-12-09 View Report
Accounts. Accounts type full. 2022-09-26 View Report
Officers. Officer name: Mr Adrian David Unitt. Change date: 2022-08-01. 2022-08-03 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Capital. Capital allotment shares. 2022-01-21 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-07-05 View Report
Address. Old address: The Plot Shop Pioneer Square Bicester Oxon OX26 6JU United Kingdom. New address: Graven Hill Site Office Building E25 Graven Hill Road Bicester OX25 2BF. Change date: 2021-05-10. 2021-05-10 View Report
Capital. Capital allotment shares. 2020-10-08 View Report
Accounts. Accounts type full. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Capital. Capital allotment shares. 2020-04-21 View Report
Officers. Termination date: 2019-12-31. Officer name: Maldwyn Hedd Vaughan-Evans. 2020-01-02 View Report
Accounts. Accounts type full. 2019-11-29 View Report
Incorporation. Memorandum articles. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Persons with significant control. Psc name: Adrian David Unitt. Cessation date: 2019-03-31. 2019-07-16 View Report
Persons with significant control. Cessation date: 2019-03-31. Psc name: Susan Smith. 2019-07-16 View Report
Persons with significant control. Psc name: Karen Curtin. Cessation date: 2019-03-31. 2019-07-16 View Report
Persons with significant control. Psc name: Ian Corkin. Cessation date: 2019-03-31. 2019-07-16 View Report
Persons with significant control. Psc name: Graven Hill Village Holdings Limited. Notification date: 2016-04-06. 2019-07-09 View Report
Persons with significant control. Change date: 2019-07-04. Psc name: Mr Adrian David Unitt. 2019-07-09 View Report
Persons with significant control. Change date: 2019-07-04. Psc name: Mrs Susan Smith. 2019-07-09 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: Maldwyn Hedd Vaughan-Evans. 2019-07-09 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: Daniel Edward Sames. 2019-07-09 View Report
Persons with significant control. Psc name: Peter John Alexander Arthur Muir. Cessation date: 2019-04-01. 2019-07-09 View Report
Persons with significant control. Change date: 2019-07-04. Psc name: Miss Karen Curtin. 2019-07-09 View Report
Persons with significant control. Psc name: Mr Ian Corkin. Change date: 2019-07-04. 2019-07-09 View Report
Officers. Change date: 2019-07-04. Officer name: Mr Maldwyn Hedd Vaughan-Evans. 2019-07-09 View Report
Officers. Officer name: Mrs Susan Smith. Change date: 2019-07-04. 2019-07-09 View Report
Officers. Officer name: Miss Karen Curtin. Change date: 2019-07-04. 2019-07-09 View Report
Resolution. Description: Resolutions. 2019-07-08 View Report
Officers. Termination date: 2019-06-01. Officer name: Clark Howes Business Services Limited. 2019-06-05 View Report
Mortgage. Charge number: 091026990002. Charge creation date: 2019-03-18. 2019-03-27 View Report
Accounts. Accounts type full. 2018-10-25 View Report
Confirmation statement. Statement with updates. 2018-07-04 View Report
Persons with significant control. Psc name: Scott Gillan Barnes. Cessation date: 2017-12-29. 2018-05-11 View Report
Persons with significant control. Psc name: Peter John Alexander Arthur Muir. Notification date: 2018-05-01. 2018-05-11 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Peter John Alexander Arthur Muir. 2018-05-11 View Report
Capital. Capital allotment shares. 2018-05-02 View Report