- Company Overview for THE OXFORD LITERARY FESTIVAL (04339438)
- Filing history for THE OXFORD LITERARY FESTIVAL (04339438)
- People for THE OXFORD LITERARY FESTIVAL (04339438)
- More for THE OXFORD LITERARY FESTIVAL (04339438)
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) |
---|---|---|---|
08 Jun 2020 | AP01 | Appointment of Mrs Carole Ann Allan as a director on 19 February 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr George John Warren as a director on 19 February 2020 | |
10 Mar 2020 | CH03 | Secretary's details changed for Mr John Graham Benson on 4 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr John Graham Benson on 4 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Bruce John Thew as a director on 19 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
14 Feb 2020 | CH01 | Director's details changed for Mr John Graham Harris on 14 February 2020 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Bruce John Thew on 19 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Bruce John Thew as a person with significant control on 31 January 2019 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 21 July 2017 | |
09 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
11 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
12 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
16 Feb 2015 | AR01 | Annual return made up to 2 February 2015 no member list | |
04 Sep 2014 | AA | Full accounts made up to 30 June 2013 | |
04 Aug 2014 | TM01 | Termination of appointment of Brian Hardy as a director on 22 May 2013 | |
26 Feb 2014 | AR01 | Annual return made up to 2 February 2014 no member list |