Advanced company searchLink opens in new window

CHURCH VIEW (OXFORD) MANAGEMENT COMPANY LTD

Company number 08789889

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)
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
02 May 2023 AD01 Registered office address changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2 May 2023
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
08 Dec 2021 PSC01 Notification of Andrea Bardin as a person with significant control on 8 December 2021
08 Dec 2021 PSC07 Cessation of Damyanti Patel as a person with significant control on 22 June 2021
08 Dec 2021 AP01 Appointment of Mr Andrea Bardin as a director on 8 December 2021
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
25 Nov 2021 TM01 Termination of appointment of Aanushri Patel as a director on 11 November 2021
24 Nov 2021 PSC07 Cessation of Aanushri Patel as a person with significant control on 11 November 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
23 Apr 2021 AP01 Appointment of Miss Aanushri Patel as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Damyanti Patel as a director on 23 April 2021
11 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
08 Apr 2020 CH01 Director's details changed for Ms Damyanti Patel on 3 April 2020
08 Apr 2020 AD01 Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL on 8 April 2020
15 Jan 2020 AP01 Appointment of Mr Christopher Thurston Bayne as a director on 14 January 2020
14 Jan 2020 PSC01 Notification of Christopher Thurston Bayne as a person with significant control on 10 December 2019
14 Jan 2020 PSC07 Cessation of Sarah Ann Christopher as a person with significant control on 10 December 2019
14 Jan 2020 TM01 Termination of appointment of Sarah Ann Christopher as a director on 10 December 2019
10 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates