CHURCHILL COURT (2007) LIMITED

06314124
294 BANBURY ROAD OXFORD ENGLAND OX2 7ED

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