Advanced company searchLink opens in new window

CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Company number 06249034

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)
09 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
06 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Feb 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
14 Dec 2021 TM01 Termination of appointment of Richard David Morgan as a director on 1 November 2021
12 Nov 2021 PSC08 Notification of a person with significant control statement
12 Nov 2021 PSC07 Cessation of Guy Tinmouth Houlsby as a person with significant control on 12 November 2021
12 Nov 2021 AP04 Appointment of Peerless Properties (Oxford) Ltd as a secretary on 1 October 2021
12 Nov 2021 AD01 Registered office address changed from Flat 2 54 Davenant Road Oxford OX2 8BY England to 1 Court Farm Barns Tackley Kidlington OX5 3AL on 12 November 2021
26 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
06 Sep 2021 AP01 Appointment of Ms Grace Georgina Carey Howe as a director on 2 September 2021
05 Sep 2021 AP01 Appointment of Ms Amy Mei Man Tse as a director on 2 September 2021
02 Sep 2021 PSC01 Notification of Guy Tinmouth Houlsby as a person with significant control on 31 August 2021
02 Sep 2021 AP01 Appointment of Prof. Guy Tinmouth Houlsby as a director on 18 June 2021
02 Sep 2021 AD01 Registered office address changed from 3 the Green Standlake Oxon OX29 7SD to Flat 2 54 Davenant Road Oxford OX2 8BY on 2 September 2021
31 Aug 2021 CH01 Director's details changed for Dr Elisabeth Sarah Wadge on 31 August 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
11 Jan 2021 PSC07 Cessation of Andrew Eric Kingston as a person with significant control on 16 October 2020
11 Jan 2021 TM01 Termination of appointment of Andrew Eric Kingston as a director on 16 October 2020
11 Jan 2021 TM02 Termination of appointment of Andrew Eric Kingston as a secretary on 16 October 2020
04 Sep 2020 AA Micro company accounts made up to 31 May 2020