Advanced company searchLink opens in new window

OXFORD DEAF AND HARD OF HEARING CENTRE

Company number 05439421

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)
28 May 2010 CH01 Director's details changed for Reverend Ben Whitaker on 28 April 2010
28 May 2010 CH01 Director's details changed for John Harmsworth on 28 April 2010
28 May 2010 AP01 Appointment of Rev Roger Anthony Williams as a director
28 May 2010 CH01 Director's details changed for Jason Gurney on 28 April 2010
28 May 2010 CH01 Director's details changed for Mr Dominic Leslie Richardson on 28 April 2010
28 May 2010 CH01 Director's details changed for Jane Mary Tolson on 28 April 2010
27 May 2010 TM01 Termination of appointment of Gordon Kennedy as a director
22 Apr 2010 AP01 Appointment of Mr Dominic Leslie Richardson as a director
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
27 May 2009 363a Annual return made up to 28/04/09
27 May 2009 288a Director appointed mr gordon john kennedy
27 May 2009 288b Appointment terminated director fran simmons
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
23 Jul 2008 363a Annual return made up to 28/04/08
05 Apr 2008 AA Total exemption full accounts made up to 31 March 2007
18 May 2007 363s Annual return made up to 28/04/07
  • 363(288) ‐ Director resigned
15 Dec 2006 AA Full accounts made up to 31 March 2006
09 Jun 2006 363s Annual return made up to 28/04/06
02 May 2006 225 Accounting reference date shortened from 30/04/06 to 31/03/06
20 Oct 2005 MEM/ARTS Memorandum and Articles of Association
17 Oct 2005 CERTNM Company name changed the oxford centre for the deaf a nd hard of hearing\certificate issued on 17/10/05
28 Apr 2005 NEWINC Incorporation