- Company Overview for COMPANIONS FOR LEADERSHIP LIMITED (10107693)
- Filing history for COMPANIONS FOR LEADERSHIP LIMITED (10107693)
- People for COMPANIONS FOR LEADERSHIP LIMITED (10107693)
- Charges for COMPANIONS FOR LEADERSHIP LIMITED (10107693)
- More for COMPANIONS FOR LEADERSHIP LIMITED (10107693)
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
|
|
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
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |