Advanced company searchLink opens in new window

THE CHAPTER HOUSE SHOP OXFORD LIMITED

Company number 03133070

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
12 Aug 2022 TM01 Termination of appointment of Martyn William Percy as a director on 11 June 2022
31 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
31 Jan 2022 TM01 Termination of appointment of Edmund James Newey as a director on 1 October 2020
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
17 Dec 2020 CH01 Director's details changed for Reverend Canon Edmund James Newey on 1 October 2020
16 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
16 Dec 2019 TM01 Termination of appointment of Sarah Caroline Mortimer as a director on 8 June 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
08 Dec 2016 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
03 May 2016 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH