(CS01) Confirmation statement with no updates 2023/12/07
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England on 2023/12/29 to C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109213620005, created on 2023/09/19
filed on: 21st, September 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 109213620006, created on 2023/09/19
filed on: 21st, September 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed keble homes 47 west way LIMITEDcertificate issued on 22/06/23
filed on: 22nd, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/07
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 12th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 109213620004, created on 2019/04/03
filed on: 4th, April 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109213620003, created on 2018/04/26
filed on: 1st, May 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017/12/07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/17
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/08/17
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109213620002, created on 2017/11/10
filed on: 14th, November 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 109213620001, created on 2017/11/10
filed on: 14th, November 2017
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2017
| incorporation
|
Free Download
(39 pages)
|