About

Registered Number: 04994087
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: C/O WHITE COMMERCIAL SURVEYORS LIMITED, Charter Court, 49 Castle Street, Banbury, Oxon, OX16 5NU

 

Based in Oxon, Network 43 Management Ltd was setup in 2003, it's status at Companies House is "Active". The business has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINOR, Natasha 01 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Andrew Trevor 11 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 07 July 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
AA - Annual Accounts 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
363s - Annual Return 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
RESOLUTIONS - N/A 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.