ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD.
Company number 04270053
- Company Overview for ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. (04270053)
- Filing history for ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. (04270053)
- People for ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. (04270053)
- More for ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. (04270053)
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
|
|
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 |