- Company Overview for BLUSHES OXFORD LIMITED (08991218)
- Filing history for BLUSHES OXFORD LIMITED (08991218)
- People for BLUSHES OXFORD LIMITED (08991218)
- More for BLUSHES OXFORD LIMITED (08991218)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022 | |
19 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 January 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Miss Mary Louise Cheeseman on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Dominic Miles Blake on 8 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 16-17 Montpellier Walk Cheltenham Gloucestershire GL50 1SD England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 8 July 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Scott Gordon Howell as a director on 25 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
16 Mar 2021 | AP01 | Appointment of Mr Dominic Miles Blake as a director on 24 December 2020 | |
28 Jan 2021 | CS01 |
Confirmation statement made on 28 January 2021 with updates
|
|
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | PSC01 | Notification of Dominic Miles Blake as a person with significant control on 24 December 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ to 16-17 Montpellier Walk Cheltenham Gloucestershire GL50 1SD on 14 January 2021 | |
14 Jan 2021 | PSC01 | Notification of Mary Louise Cheeseman as a person with significant control on 24 December 2020 | |
14 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Jodie Rudman as a person with significant control on 24 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Ashley Louise Webb as a person with significant control on 24 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Jodie Rudman as a director on 24 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Ashley Louise Webb as a director on 24 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Miss Mary Louise Cheeseman as a director on 24 December 2020 |