CHURCHILL COURT (2007) LIMITED

06314124
294 BANBURY ROAD OXFORD ENGLAND OX2 7ED

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 3 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 3 Buy now
19 Jul 2023 officers Termination of appointment of director (Richard Jeremy Ferris Groves) 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2022 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2022 officers Appointment of director (Mr Stephen Guy Pulman) 2 Buy now
02 Jul 2021 accounts Annual Accounts 2 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2020 accounts Annual Accounts 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Suzanne Howes) 1 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Arthur John Thomas) 1 Buy now
21 Mar 2019 officers Change of particulars for director (Dr Arthur John Thomas) 2 Buy now
21 Mar 2019 officers Change of particulars for director (Suzanne Howes) 2 Buy now
21 Mar 2019 officers Change of particulars for director (Mr Richard Jeremy Ferris Groves) 2 Buy now
21 Mar 2019 officers Appointment of corporate secretary (Breckon & Breckon (Asset Management & Consultancy) Ltd) 2 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Arthur John Thomas) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Anneka Jane Smith) 1 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Mar 2017 officers Termination of appointment of director (Gareth Stephen Forber) 1 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2016 accounts Annual Accounts 5 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2015 annual-return Annual Return 8 Buy now
09 Jul 2015 accounts Annual Accounts 5 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 annual-return Annual Return 8 Buy now
23 Apr 2014 accounts Annual Accounts 5 Buy now
12 Aug 2013 annual-return Annual Return 8 Buy now
20 Jun 2013 officers Appointment of secretary (Dr Arthur John Thomas) 1 Buy now
20 Jun 2013 officers Termination of appointment of director (Christine Williams) 1 Buy now
20 Jun 2013 officers Termination of appointment of secretary (Christine Williams) 1 Buy now
26 Apr 2013 accounts Annual Accounts 5 Buy now
23 Aug 2012 annual-return Annual Return 8 Buy now
20 Aug 2012 officers Appointment of director (Dr Arthur John Thomas) 2 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 8 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 officers Appointment of director (Christine Williams) 3 Buy now
18 Jan 2011 officers Appointment of director (Miss Anneka Jane Smith) 3 Buy now
18 Jan 2011 officers Appointment of director (Mr Gareth Stephen Forber) 3 Buy now
01 Oct 2010 officers Appointment of secretary (Christine Margaret Williams) 3 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Termination of appointment of director (Robert Young) 1 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Suzanne Howes) 1 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 annual-return Return made up to 16/07/09; change of members 8 Buy now
24 Sep 2009 officers Director appointed robert james craig young 2 Buy now
14 May 2009 accounts Annual Accounts 8 Buy now
25 Feb 2009 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
26 Sep 2008 annual-return Return made up to 16/07/08; full list of members 8 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from anchor house, 269 banbury rd summertown oxford OX2 7JF 1 Buy now
13 Dec 2007 capital Ad 25/10/07--------- £ si 11@1=11 £ ic 1/12 3 Buy now
08 Sep 2007 resolution Resolution 10 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
22 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 incorporation Incorporation Company 13 Buy now