Advanced company searchLink opens in new window

COMPANIONS FOR LEADERSHIP LIMITED

Company number 10107693

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 AD01 Registered office address changed from 2nd Floor, Eden House 2 st. Aldates Courtyard 38 st. Aldates Oxford OX1 1BN England to Prama House Suite 72 267 Banbury Road Oxford Oxfordshire OX2 7HT on 21 June 2024
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
25 Mar 2022 CERTNM Company name changed oxford leadership LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
13 May 2020 MR01 Registration of charge 101076930001, created on 12 May 2020
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 SH03 Purchase of own shares.
28 May 2019 SH06 Cancellation of shares. Statement of capital on 10 April 2019
  • GBP 4,000
28 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interest 10/04/2019
28 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2019 TM01 Termination of appointment of Andre Desmond Bischoff as a director on 10 April 2019
08 May 2019 TM01 Termination of appointment of Kim Moeller as a director on 10 April 2019
08 May 2019 TM01 Termination of appointment of Brian Kevin Bacon as a director on 10 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
23 Apr 2018 AD01 Registered office address changed from Floor 2 Eden House 38 st. Aldates Courtyard St Aldates Oxford OX1 1BN England to 2nd Floor, Eden House 2 st. Aldates Courtyard 38 st. Aldates Oxford OX1 1BN on 23 April 2018