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)
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