About

Registered Number: 03965569
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Active
Registered Address: Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH

 

Having been setup in 2000, Workham European Property Ltd have registered office in Oxfordshire. We do not know the number of employees at the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 24 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 01 February 2012
SH08 - Notice of name or other designation of class of shares 19 July 2011
SH08 - Notice of name or other designation of class of shares 19 July 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 23 April 2007
RESOLUTIONS - N/A 03 April 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
AA - Annual Accounts 14 January 2005
RESOLUTIONS - N/A 07 January 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
363s - Annual Return 12 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 30 October 2002
CERTNM - Change of name certificate 05 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 21 November 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 14 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.