- Company Overview for UTC OXFORDSHIRE TRUST (08296556)
- Filing history for UTC OXFORDSHIRE TRUST (08296556)
- People for UTC OXFORDSHIRE TRUST (08296556)
- More for UTC OXFORDSHIRE TRUST (08296556)
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) |
---|---|---|---|
02 Sep 2015 | AP01 | Appointment of Dr Amanda Callaghan as a director on 2 September 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Paul Jonathan Hogg on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr David Martin as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Ms Grace Thompson as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Philip John Waddup as a director on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Sa’Ad Sam Medhat as a director on 6 May 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Stephen Andrew Mccormick as a director on 31 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Stephen Andrew Mccormick as a secretary on 31 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Brian Mark Bodeker as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Paul Jonathan Hogg as a director on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr William Lennox Mcneil as a director on 2 September 2015 | |
04 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
11 Dec 2014 | AR01 | Annual return made up to 16 November 2014 no member list | |
05 Jun 2014 | AD01 | Registered office address changed from Oxford & Cherwell Valley College Oxpens Road Oxford OX1 1SA on 5 June 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Dec 2013 | CERTNM |
Company name changed science utc oxfordshire trust\certificate issued on 20/12/13
|
|
20 Dec 2013 | CONNOT | Change of name notice | |
20 Dec 2013 | MISC | NE01 filed | |
12 Dec 2013 | AR01 | Annual return made up to 16 November 2013 no member list | |
12 Dec 2013 | CH01 | Director's details changed for Mr Lee Nicholls on 4 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Stephen Andrew Mccormick on 4 November 2013 | |
12 Dec 2013 | CH03 | Secretary's details changed for Stephen Andrew Mccormick on 4 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Sally Ann Sheila Dicketts on 4 November 2013 | |
24 Dec 2012 | AA01 | Current accounting period shortened from 30 November 2013 to 31 August 2013 | |
16 Nov 2012 | NEWINC | Incorporation |