HEYFORD PARK MANAGEMENT COMPANY LIMITED

Heyford Park House Heyford Park House, Bicester, OX25 5HD, Oxfordshire
StatusACTIVE
Company No.03020003
CategoryPrivate Limited Company
Incorporated09 Feb 1995
Age29 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

HEYFORD PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 03020003. It was incorporated 29 years, 4 months, 24 days ago, on 09 February 1995. The company address is Heyford Park House Heyford Park House, Bicester, OX25 5HD, Oxfordshire.



Company Fillings

Termination secretary company with name termination date

Date: 15 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Loveland

Termination date: 2024-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Silver

Appointment date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Angell

Appointment date: 2022-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Amdur

Appointment date: 2020-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Mr Paul Anthony Silver

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Mr Gary Alexander Silver

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-16

Officer name: Mr Michael John Loveland

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north oxfordshire consortium LIMITED\certificate issued on 08/02/11

Documents

View document PDF

Change of name notice

Date: 08 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed dr gary alexander silver

Documents

View document PDF

Resolution

Date: 25 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul anthony silver

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john aylwin

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel agg

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul churchouse

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david thornton

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith oliver

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas scregg

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas robert scregg

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david thornton

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director royston parker

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew dutton

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed keith richard oliver

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed nigel trevor agg

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger taylor

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eric wilson

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john stephen aylwin

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed eric george wilson

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul harley churchouse

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin shelley

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew faizey

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director carl drury

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF


Some Companies

DALRYMPLE CAPITAL LIMITED

179A DALRYMPLE STREET,GREENOCK,PA15 1BX

Number:SC581808
Status:ACTIVE
Category:Private Limited Company

DISCOUNT BED CENTRE LTD

9 STATION ROAD,PRESTON,PR4 6SN

Number:07250329
Status:ACTIVE
Category:Private Limited Company
Number:04645235
Status:ACTIVE
Category:Private Limited Company

RAND REFURBISHMENT SERVICES LTD

289 SUTTON COMMON ROAD,SUTTON,SM3 9QB

Number:11165168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHINOSAROSS LIMITED

THIRD FLOOR, 32-33,LONDON,W1W 6HL

Number:09521976
Status:ACTIVE
Category:Private Limited Company

RICHMOND MANSIONS MANAGEMENT COMPANY LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:02798419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source