- Company Overview for CHURCHILL COLLEGE OXFORD LTD (06460659)
- Filing history for CHURCHILL COLLEGE OXFORD LTD (06460659)
- People for CHURCHILL COLLEGE OXFORD LTD (06460659)
- More for CHURCHILL COLLEGE OXFORD LTD (06460659)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
30 Nov 2009 | CONNOT | Change of name notice |