This company is commonly known as 376 Developments Limited. The company was founded 8 years ago and was given the registration number 10118367. The firm's registered office is in OXFORD. You can find them at 78 Cumnor Road, Boars Hill, Oxford, . This company's SIC code is 41100 - Development of building projects.
Name | : | 376 DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10118367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Cumnor Road, Boars Hill, Oxford, England, OX1 5JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Henley Court, Hernes Crescent, Oxford, United Kingdom, OX2 7PS | Director | 12 April 2016 | Active |
8, Beaumont Green, Sutton, Witney, United Kingdom, OX29 5AA | Secretary | 12 April 2016 | Active |
1, Willow Court, Wendlebury, Bicester, United Kingdom, OX25 2JY | Director | 12 April 2016 | Active |
8, Beaumont Green, Sutton, Witney, England, OX29 5AA | Director | 12 April 2016 | Active |
Grange Mill (Holdings) Ltd | ||
Notified on | : | 18 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Beaumont Green, Witney, England, OX29 5AA |
Nature of control | : |
|
Mr Paul Abson | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Beaumont Green, Witney, United Kingdom, OX29 5AA |
Nature of control | : |
|
Mr Robert John Rendell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Beaumont Green, Witney, United Kingdom, OX29 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Accounts | Change account reference date company current extended. | Download |
2016-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.