About

Registered Number: 05164845
Date of Incorporation: 28/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Meadow Court, High Street, Witney, Oxfordshire, OX28 6ER,

 

10 Cumnor Hill Ltd was registered on 28 June 2004, it has a status of "Active". Billham, David Joseph, Swailes, Deborah Louise, Martin, Erica are the current directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLHAM, David Joseph 10 October 2009 - 1
MARTIN, Erica 17 November 2006 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SWAILES, Deborah Louise 24 August 2017 20 November 2019 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 May 2020
TM02 - Termination of appointment of secretary 20 November 2019
AP04 - Appointment of corporate secretary 20 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 29 August 2017
CH03 - Change of particulars for secretary 24 August 2017
AP03 - Appointment of secretary 24 August 2017
CH01 - Change of particulars for director 16 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 01 August 2017
TM02 - Termination of appointment of secretary 31 July 2017
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
AA - Annual Accounts 11 May 2016
AD01 - Change of registered office address 16 March 2016
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 June 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 12 August 2007
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 15 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
363a - Annual Return 01 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2005
353 - Register of members 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 19 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.