Advanced company searchLink opens in new window

BLUSHES OXFORD LIMITED

Company number 08991218

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/07/21
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
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