OXFORD BROOKES ENTERPRISES LIMITED
Company number 02299189
- Company Overview for OXFORD BROOKES ENTERPRISES LIMITED (02299189)
- Filing history for OXFORD BROOKES ENTERPRISES LIMITED (02299189)
- People for OXFORD BROOKES ENTERPRISES LIMITED (02299189)
- Charges for OXFORD BROOKES ENTERPRISES LIMITED (02299189)
- More for OXFORD BROOKES ENTERPRISES LIMITED (02299189)
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) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Oxford Brookes University Gipsy Lane Oxford Oxfordshire OX3 0BP to Oxford Brookes University Gipsy Lane Headington Oxford for the Attention of the Director of Finance OX3 0BP on 24 May 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Julie Mcleod as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Professor Anne Marie Kilday as a director on 10 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
23 Apr 2018 | AA | Full accounts made up to 31 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Robert Kirtland as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Martin Howell as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Leslie Morphy as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Katherine Ryan as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of John Guy as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Alyson Coates as a person with significant control on 6 April 2016 | |
15 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Geoffrey Alan Donnelly as a director on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Ms Leslie Ann Morphy as a director on 13 October 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
30 Sep 2015 | AP03 | Appointment of Mrs Catherine Jane Burleigh as a secretary on 25 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mrs Catherine Jane Burleigh as a director on 25 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
06 May 2015 | TM02 | Termination of appointment of Joanne Michelle Jones as a secretary on 4 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Joanne Michelle Jones as a secretary on 4 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Joanne Michelle Jones as a director on 4 May 2015 |