Advanced company searchLink opens in new window

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD.

Company number 04270053

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)
18 Dec 2019 AP01 Appointment of Mrs Emma Louise Radley as a director on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Helen Fowweather as a director on 18 December 2019
11 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
09 Oct 2019 TM02 Termination of appointment of Helen Fowweather as a secretary on 25 September 2019
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
08 Aug 2019 TM01 Termination of appointment of Jaffa James Andrew Victor Holland as a director on 26 July 2019
08 May 2019 AP01 Appointment of Dr Michael Ernest Blowfield as a director on 1 May 2019
06 May 2019 TM01 Termination of appointment of Paul Brian Mabbutt as a director on 31 March 2019
01 Feb 2019 AP03 Appointment of Ms Helen Fowweather as a secretary on 31 October 2018
01 Feb 2019 TM02 Termination of appointment of Paul Brian Mabbutt as a secretary on 31 October 2018
17 Dec 2018 AA Full accounts made up to 31 March 2018
16 Oct 2018 AP01 Appointment of Mr Gareth Malcolm Nixon as a director on 10 October 2018
23 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Aug 2018 PSC08 Notification of a person with significant control statement
14 Aug 2018 TM01 Termination of appointment of Emily Jane Smith as a director on 25 July 2018
03 May 2018 TM01 Termination of appointment of a director
03 May 2018 AP01 Appointment of Mr Jaffa James Andrew Victor Holland as a director on 2 May 2018
03 May 2018 AP01 Appointment of Mr Charles Richard Dick as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of Angelo Santana Fernandes as a director on 24 January 2018
02 May 2018 AD01 Registered office address changed from St Thomas' School 6 Osney Lane Oxford Oxon OX1 1NP United Kingdom to St Thomas School Osney Lane Oxford OX1 1NJ on 2 May 2018
26 Apr 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 26 April 2018
26 Apr 2018 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to St Thomas' School 6 Osney Lane Oxford Oxon OX1 1NP on 26 April 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 TM01 Termination of appointment of Jennifer Ann Fox as a director on 22 January 2018
10 Jan 2018 PSC07 Cessation of Rose Jessica Rolle-Rowan as a person with significant control on 15 August 2017