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) |
---|---|---|---|
10 Jan 2018 | PSC07 | Cessation of Lesley Margaret Pollock as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of Jennifer Ann Fox as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of Paul Brian Mabbutt as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of David Richard Whittingham as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of David John Green as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of Helen Fowweather as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of Emily Jane Smith as a person with significant control on 15 August 2017 | |
10 Jan 2018 | PSC07 | Cessation of Carol Elizabeth Sweetenham as a person with significant control on 15 August 2017 | |
20 Dec 2017 | PSC07 | Cessation of Graham Stewart Ballantyne as a person with significant control on 12 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Graham Stewart Ballantyne as a director on 12 December 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Angelo Santana Fernandes as a director on 17 October 2017 | |
06 Sep 2017 | PSC01 | Notification of Emily Jane Smith as a person with significant control on 22 July 2017 | |
06 Sep 2017 | PSC01 | Notification of Helen Fowweather as a person with significant control on 22 July 2017 | |
06 Sep 2017 | AP01 | Appointment of Ms Helen Fowweather as a director on 22 July 2017 | |
06 Sep 2017 | AP01 | Appointment of Emily Jane Smith as a director on 22 July 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
30 Aug 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Sep 2016 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 23 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
25 Aug 2016 | TM01 | Termination of appointment of Paul Charles Gillbard as a director on 20 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Paul Charles Gillbard as a director on 23 March 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr David Richard Whittingham as a director on 23 March 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Paul Brian Mabbutt on 7 July 2016 |