Advanced company searchLink opens in new window

CHURCHILL COLLEGE OXFORD LTD

Company number 06460659

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)
15 May 2015 TM02 Termination of appointment of Moore Phillips & Co Ltd as a secretary on 31 March 2015
18 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
18 Jan 2015 CH04 Secretary's details changed for Moore Phillips & Co Ltd on 16 January 2015
11 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 CH04 Secretary's details changed for Moore Phillips & Co Ltd on 15 January 2014
29 Dec 2013 AP01 Appointment of Mrs Rosemary Ann Smith as a director
29 Dec 2013 AD01 Registered office address changed from Beechams 167 Fleet Street London EC4A 2EA on 29 December 2013
13 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
16 Oct 2012 CERTNM Company name changed clare college oxford PLC\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
12 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 CERTNM Company name changed uk-china chambre de commerce PLC\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
19 Jan 2011 CONNOT Change of name notice
13 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
03 Nov 2010 CERTNM Company name changed industrial and commercial finance company PLC\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
10 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
08 Jan 2010 AP01 Appointment of Mr David Michael Saunders as a director
08 Jan 2010 CH04 Secretary's details changed for Goldcrest Trust on 8 January 2010
08 Jan 2010 TM01 Termination of appointment of Goldcrest Trust as a director
12 Dec 2009 CERTNM Company name changed croxley capital PLC\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-11-13
30 Nov 2009 CONNOT Change of name notice