(CS01) Confirmation statement with updates 2024-03-14
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-03-14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2022-05-04
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-05-04
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(1 page)
|
(AP04) On 2020-06-17 - new secretary appointed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-14
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Common Ground Estate & Property Management Ltd East Point Business Park, Sandford Gate Sandy Lane West Oxford Oxon England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2019-11-26
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-14
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Common Ground Estate & Property Management Ltd East Point Business Park Sandy Lane West Oxford OX4 6LB England to Common Ground Estate & Property Management Ltd East Point Business Park, Sandford Gate Sandy Lane West Oxford Oxon on 2018-10-01
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Florey Chain House 248 London Road Headington Oxford Oxon OX3 9EG to Common Ground Estate & Property Management Ltd East Point Business Park Sandy Lane West Oxford OX4 6LB on 2018-09-29
filed on: 29th, September 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018-09-29 - new secretary appointed
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-14 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-19: 5.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-02-29
filed on: 19th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-29
filed on: 19th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-02-27 director's details were changed
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-02-27
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-14 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-20: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-14 with full list of members
filed on: 16th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-14 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Florey Chain House 248 London Road Headington Oxford OX3 9HH on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(36 pages)
|