About

Registered Number: 04971467
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Old Chapel, Union Way, Witney, OX28 6HD,

 

Based in Witney, Aynhoe Park Estate Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at this organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNIGAN, William Kieran 20 November 2003 22 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 19 November 2018
AA - Annual Accounts 22 May 2018
PSC07 - N/A 23 April 2018
PSC02 - N/A 23 April 2018
AA01 - Change of accounting reference date 10 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
CERTNM - Change of name certificate 06 October 2006
CERTNM - Change of name certificate 22 September 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.