Advanced company searchLink opens in new window

OXFORD CENTRE FOR MISSION STUDIES

Company number 01835274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2009 CH01 Director's details changed for David Cranston on 1 October 2009
03 Dec 2009 CH03 Secretary's details changed for Carole Seward on 1 October 2009
28 Sep 2009 287 Registered office changed on 28/09/2009 from 5 south parade oxford OX2 7JL
07 Aug 2009 288b Appointment terminated director joan lockwood odonovan
07 Aug 2009 288b Appointment terminated director vinay samuel
07 Aug 2009 288b Appointment terminated director clive moody
07 Aug 2009 288b Appointment terminated director montagu barker
07 Aug 2009 288b Appointment terminated director christl vonholdt
07 Aug 2009 288b Appointment terminated director omar cortes gaibur
30 Jun 2009 288a Director appointed dr mary miller
30 Jun 2009 288a Director appointed reverend gordon crawford fitzgerald hickson
18 Mar 2009 AA Full accounts made up to 31 August 2008
11 Dec 2008 363a Annual return made up to 26/11/08
18 Sep 2008 288b Appointment terminated director lonah hebditch
25 Jun 2008 288a Director appointed dr lascelles george newman
19 Jun 2008 288b Appointment terminated director kwame bediako
19 Jun 2008 288b Appointment terminated director arne fjeldstad
19 Jun 2008 288b Appointment terminated director lamin sanneh
19 Jun 2008 AA Full accounts made up to 31 August 2007
17 Mar 2008 288b Appointment terminated secretary vinay samuel
17 Mar 2008 288a Secretary appointed carole seward
23 Jan 2008 363a Annual return made up to 26/11/07
23 Jan 2008 288c Director's particulars changed
23 Jan 2008 288c Director's particulars changed
23 Jan 2008 190 Location of debenture register