Ramsden
Chipping Norton
Oxfordshire
OX7 3AP
Director Name | Mr David Gaulton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45a The Springs Witney Oxfordshire OX28 4AL |
Director Name | Thomas Snow |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Woodstock Road Oxford Oxon OX2 7NA |
Director Name | Christopher Beauchamp Hobart |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables The Coppice Clifton Hampden Oxfordshire OX14 3DF |
Director Name | Sir Jonathan Leslie Baker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chalfont Road Oxford Oxfordshire OX2 6TL |
Director Name | Susan Frances Harrison |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Marital Therapist |
Correspondence Address | Briar Patch Little London Green Oakley Aylesbury Bucks HP18 9QL |
Director Name | Patrick Joseph Hanley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Round Close Road Adderbury Banbury Oxfordshire OX17 3EE |
Director Name | Ann Rosemary Campbell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | District Judge |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Town Oxford OX2 6SH |
Secretary Name | Rosemary Anne Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canterbury Road Oxford OX2 6LU |
Director Name | Sir Andrew William Dilnot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2004) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 7 Polstead Road Oxford Oxfordshire OX2 6TW |
Director Name | Stephen Evance Eeley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Margarets Road Oxford Oxfordshire OX2 6RX |
Director Name | Dr Richard Green |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 November 2007) |
Role | Medical Practitioner |
Correspondence Address | 14 Beech Road Headington Oxford Oxfordshire OX3 7RR |
Director Name | Nicola Margaret Katherine Moeran |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2007) |
Role | Head Of Media And Communicatio |
Correspondence Address | 58 Saint Bernards Road Oxford Oxfordshire OX2 6EJ |
Director Name | Mr Shamus Edmund Donald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2006) |
Role | Newspaper Manager |
Country of Residence | England |
Correspondence Address | 5 Upland Park Road Oxford Oxfordshire OX2 7RU |
Director Name | Lady Catherine Anne Goode |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Saint John Street Oxford OX1 2LH |
Director Name | Christopher Gaal |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Manager Of This Charity |
Correspondence Address | 18 School Lane Evenley Northamptonshire NN13 5RY |
Secretary Name | Christopher Gaal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Manager Of This Charity |
Correspondence Address | 18 School Lane Evenley Northamptonshire NN13 5RY |
Director Name | William Berry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2007) |
Role | Retired Headmaster |
Correspondence Address | 2 Gloucester Place Witney Oxfordshire OX28 6LA |
Secretary Name | Patrick Joseph Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | 15 Round Close Road Adderbury Banbury Oxfordshire OX17 3EE |
Director Name | Melvyn Paul Christopher Poke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2008) |
Role | Safety And Welfare Manager Loc |
Correspondence Address | Bailgate Swerford Chipping Norton Oxon OX17 4AX |
Director Name | Sally Elizabeth Bailey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(8 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 15 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sunnyside Cottage Weald Bampton Oxfordshire OX18 2HW |
Director Name | Susan Mary Shaw |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 November 2011) |
Role | Counsellor |
Correspondence Address | 8 Stoke Place Oxford Oxfordshire OX3 9BX |
Director Name | Mr Alan John Bone |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2008) |
Role | Retired |
Correspondence Address | Ash Wain Cottage Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Elizabeth Ann Greenhall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chalfont Road Oxford Oxfordshire OX2 6TL |
Director Name | Mrs Sue Ann Matthew |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Southmoor Road Oxford Oxfordshire OX2 6RE |
Director Name | Kay Brand |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Iffley Road Oxford OX4 1EA |
Director Name | Carol Brennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Iffley Road Oxford OX4 1EA |
Secretary Name | Mr Alan Peter Burkinshaw |
---|---|
Status | Resigned |
Appointed | 17 November 2011(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 33 Iffley Road Oxford OX4 1EA |
Director Name | Miss Victoria Gould |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Iffley Road Oxford OX4 1EA |
Secretary Name | Ms Alison Joanna Frecknall |
---|---|
Status | Resigned |
Appointed | 02 June 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 33 Iffley Road Oxford OX4 1EA |
Director Name | Mrs Kathryn Jill Judson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2016) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Grammar School Cottage Park Street Charlbury Chipping Norton Oxfordshire OX7 3PS |
Director Name | Dr Alison Maynard Hill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Apsley Road Oxford OX2 7QY |
Director Name | Mr Gilbert Charles Hilleard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glebe House Sutton Lane Sutton Witney Oxfordshire OX29 5RY |
Director Name | Mr Richard Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Iffley Road Oxford OX4 1EA |
Director Name | Ms Elizabeth Anne Burnell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bellamy Way Crowmarsh Gifford Wallingford OX10 8FN |
Website | relate-oxfordshire.org |
---|---|
Telephone | 01865 242960 |
Telephone region | Oxford |
Registered Address | Premier House (Relate) Carolina Court Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Turnover | £273,443 |
Net Worth | £313,255 |
Cash | £102,651 |
Current Liabilities | £10,245 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
24 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2020 | Registered office address changed from 33 Iffley Road Oxford OX4 1EA to Premier House (Relate) Carolina Court Doncaster DN4 5RA on 28 August 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (21 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Alison Joanna Frecknall as a secretary on 24 May 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (22 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
12 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Richard Jones as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Elizabeth Burnell as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Gilbert Charles Hilleard as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Alison Maynard Hill as a director on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Susan Trevor-Wilson as a director on 31 May 2018 (1 page) |
30 May 2018 | Resolutions
|
26 January 2018 | Appointment of Ms Susan Trevor-Wilson as a director on 20 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Sally Elizabeth Bailey as a director on 15 November 2017 (1 page) |
10 January 2018 | Termination of appointment of Sally Elizabeth Bailey as a director on 15 November 2017 (1 page) |
10 January 2018 | Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page) |
21 December 2017 | Termination of appointment of Carol Brennan as a director on 15 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Carol Brennan as a director on 15 November 2017 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mr Richard Jones as a director on 21 September 2016 (2 pages) |
9 June 2017 | Appointment of Mr Richard Jones as a director on 21 September 2016 (2 pages) |
24 May 2017 | Appointment of Ms Elizabeth Burnell as a director on 21 September 2016 (2 pages) |
24 May 2017 | Appointment of Ms Elizabeth Burnell as a director on 21 September 2016 (2 pages) |
22 May 2017 | Termination of appointment of Kathryn Jill Judson as a director on 30 September 2016 (1 page) |
22 May 2017 | Termination of appointment of Kathryn Jill Judson as a director on 30 September 2016 (1 page) |
22 May 2017 | Termination of appointment of Kay Brand as a director on 16 November 2016 (1 page) |
22 May 2017 | Termination of appointment of Victoria Gould as a director on 17 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Victoria Gould as a director on 17 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Kay Brand as a director on 16 November 2016 (1 page) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
9 June 2016 | Appointment of Dr Alison Maynard Hill as a director on 18 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr David Gaulton as a director on 18 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Sue Ann Matthew as a director on 18 November 2015 (1 page) |
9 June 2016 | Termination of appointment of Elizabeth Ann Greenhall as a director on 20 January 2016 (1 page) |
9 June 2016 | Appointment of Mrs Kathryn Jill Judson as a director on 18 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Sue Ann Matthew as a director on 18 November 2015 (1 page) |
9 June 2016 | Appointment of Dr Alison Maynard Hill as a director on 18 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Elizabeth Ann Greenhall as a director on 20 January 2016 (1 page) |
9 June 2016 | Appointment of Mrs Kathryn Jill Judson as a director on 18 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Gilbert Charles Hilleard as a director on 18 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Gilbert Charles Hilleard as a director on 18 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr David Gaulton as a director on 18 May 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
21 September 2015 | Annual return made up to 28 August 2015 no member list (8 pages) |
21 September 2015 | Annual return made up to 28 August 2015 no member list (8 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
2 September 2014 | Annual return made up to 28 August 2014 no member list (8 pages) |
2 September 2014 | Annual return made up to 28 August 2014 no member list (8 pages) |
6 June 2014 | Appointment of Ms Alison Joanna Frecknall as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Alan Burkinshaw as a secretary (1 page) |
6 June 2014 | Termination of appointment of Alan Burkinshaw as a secretary (1 page) |
6 June 2014 | Appointment of Ms Alison Joanna Frecknall as a secretary (2 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 August 2013 | Annual return made up to 28 August 2013 no member list (8 pages) |
28 August 2013 | Annual return made up to 28 August 2013 no member list (8 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
30 August 2012 | Annual return made up to 28 August 2012 no member list (7 pages) |
30 August 2012 | Annual return made up to 28 August 2012 no member list (7 pages) |
29 August 2012 | Appointment of Victoria Gould as a director (2 pages) |
29 August 2012 | Appointment of Victoria Gould as a director (2 pages) |
20 August 2012 | Appointment of Carol Brennan as a director (2 pages) |
20 August 2012 | Appointment of Carol Brennan as a director (2 pages) |
20 August 2012 | Appointment of Kay Brand as a director (2 pages) |
20 August 2012 | Appointment of Kay Brand as a director (2 pages) |
7 June 2012 | Termination of appointment of Susan Shaw as a director (1 page) |
7 June 2012 | Termination of appointment of Margaret Wareing as a director (1 page) |
7 June 2012 | Termination of appointment of Margaret Wareing as a director (1 page) |
7 June 2012 | Termination of appointment of Patrick Hanley as a secretary (1 page) |
7 June 2012 | Termination of appointment of Patrick Hanley as a secretary (1 page) |
7 June 2012 | Termination of appointment of Susan Shaw as a director (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
30 November 2011 | Appointment of Mr Alan Peter Burkinshaw as a secretary (1 page) |
30 November 2011 | Appointment of Mr Alan Peter Burkinshaw as a secretary (1 page) |
21 September 2011 | Annual return made up to 28 August 2011 (18 pages) |
21 September 2011 | Annual return made up to 28 August 2011 (18 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (19 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (19 pages) |
4 November 2010 | Annual return made up to 28 August 2010 (19 pages) |
4 November 2010 | Annual return made up to 28 August 2010 (19 pages) |
21 October 2010 | Termination of appointment of Catherine Goode as a director (2 pages) |
21 October 2010 | Appointment of Susan Trevor-Wilson as a director (3 pages) |
21 October 2010 | Appointment of Elizabeth Ann Greenhall as a director (3 pages) |
21 October 2010 | Appointment of Sue Ann Matthew as a director (3 pages) |
21 October 2010 | Appointment of Elizabeth Ann Greenhall as a director (3 pages) |
21 October 2010 | Appointment of Susan Trevor-Wilson as a director (3 pages) |
21 October 2010 | Termination of appointment of Catherine Goode as a director (2 pages) |
21 October 2010 | Appointment of Sue Ann Matthew as a director (3 pages) |
5 August 2010 | Memorandum and Articles of Association (13 pages) |
5 August 2010 | Memorandum and Articles of Association (13 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
26 September 2009 | Appointment terminated director alan bone (1 page) |
26 September 2009 | Annual return made up to 28/08/09 (10 pages) |
26 September 2009 | Annual return made up to 28/08/09 (10 pages) |
26 September 2009 | Appointment terminated director alan bone (1 page) |
17 September 2009 | Appointment terminated director melvyn poke (1 page) |
17 September 2009 | Director appointed susan alice egerton wood (2 pages) |
17 September 2009 | Appointment terminated director jonathan baker (1 page) |
17 September 2009 | Appointment terminated director melvyn poke (1 page) |
17 September 2009 | Appointment terminated director jonathan baker (1 page) |
17 September 2009 | Director appointed susan alice egerton wood (2 pages) |
10 December 2008 | Accounts made up to 31 March 2008 (17 pages) |
10 December 2008 | Accounts made up to 31 March 2008 (17 pages) |
19 September 2008 | Annual return made up to 28/08/08
|
19 September 2008 | Director appointed alan john bone (2 pages) |
19 September 2008 | Director appointed margaret wareing (2 pages) |
19 September 2008 | Director appointed margaret wareing (2 pages) |
19 September 2008 | Annual return made up to 28/08/08
|
19 September 2008 | Director appointed alan john bone (2 pages) |
27 December 2007 | Accounts made up to 31 March 2007 (18 pages) |
27 December 2007 | Accounts made up to 31 March 2007 (18 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Annual return made up to 28/08/07 (8 pages) |
27 September 2007 | Annual return made up to 28/08/07 (8 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
3 January 2007 | Accounts made up to 31 March 2006 (18 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (18 pages) |
28 November 2006 | Annual return made up to 28/08/06
|
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Annual return made up to 28/08/06
|
28 November 2006 | New secretary appointed (2 pages) |
13 October 2006 | Annual return made up to 28/08/05 (6 pages) |
13 October 2006 | Annual return made up to 28/08/05 (6 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
4 November 2004 | Annual return made up to 28/08/04 (6 pages) |
4 November 2004 | Annual return made up to 28/08/04 (6 pages) |
31 October 2004 | Accounts made up to 31 March 2004 (16 pages) |
31 October 2004 | Accounts made up to 31 March 2004 (16 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
28 April 2004 | Memorandum and Articles of Association (15 pages) |
28 April 2004 | Memorandum and Articles of Association (15 pages) |
19 April 2004 | Company name changed relate oxfordshire marriage guid ance\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed relate oxfordshire marriage guid ance\certificate issued on 19/04/04 (2 pages) |
25 January 2004 | Accounts made up to 31 March 2003 (16 pages) |
25 January 2004 | Accounts made up to 31 March 2003 (16 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
7 September 2003 | Annual return made up to 28/08/03 (6 pages) |
7 September 2003 | Annual return made up to 28/08/03 (6 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
19 December 2002 | Partial exemption accounts made up to 31 March 2002 (24 pages) |
19 December 2002 | Partial exemption accounts made up to 31 March 2002 (24 pages) |
3 September 2002 | Annual return made up to 28/08/02 (6 pages) |
3 September 2002 | Annual return made up to 28/08/02 (6 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
4 September 2001 | Partial exemption accounts made up to 31 March 2001 (22 pages) |
4 September 2001 | Partial exemption accounts made up to 31 March 2001 (22 pages) |
4 September 2001 | Annual return made up to 28/08/01
|
4 September 2001 | Annual return made up to 28/08/01
|
15 March 2001 | Accounts made up to 31 March 2000 (24 pages) |
15 March 2001 | Accounts made up to 31 March 2000 (24 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
26 September 2000 | Annual return made up to 28/08/00 (4 pages) |
26 September 2000 | Annual return made up to 28/08/00 (4 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Annual return made up to 28/08/99
|
15 December 1999 | Annual return made up to 28/08/99
|
17 June 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 June 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
28 August 1998 | Incorporation (40 pages) |
28 August 1998 | Incorporation (40 pages) |