Advanced company searchLink opens in new window

TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD

Company number 07492087

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)
14 May 2019 AP01 Appointment of Mr Philip Walter Chamberlain as a director on 20 March 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of David Roger Nimmo Smith as a director on 13 December 2018
06 Dec 2018 TM01 Termination of appointment of Sarah Siu Hoong Parker as a director on 5 December 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 TM01 Termination of appointment of Liesl Ann Elder as a director on 10 October 2018
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
25 Oct 2017 AP01 Appointment of Councillor Yvonne Jean Constance as a director on 4 October 2017
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CH01 Director's details changed for Mr David Roger Nimmo Smith on 30 August 2017
31 Mar 2017 AP01 Appointment of Mr John Russel Matthews as a director on 22 March 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Oct 2016 TM01 Termination of appointment of Elizabeth Jane Gordon as a director on 5 October 2016
20 Jan 2016 AR01 Annual return made up to 13 January 2016 no member list
20 Jan 2016 TM01 Termination of appointment of Jonathan Henry Scourse as a director on 10 December 2015
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Oct 2015 AP01 Appointment of Ms Liesl Ann Elder as a director on 24 September 2015
24 Aug 2015 MA Memorandum and Articles of Association
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2015 AP03 Appointment of Mr David Gwillim as a secretary on 11 June 2015
03 Jul 2015 AP01 Appointment of Dr Jake Piper as a director on 11 June 2015
02 Jul 2015 TM01 Termination of appointment of Bruce Andrew Tremayne as a director on 11 June 2015
02 Jul 2015 TM01 Termination of appointment of Jon Bright as a director on 11 June 2015