CHURCHILL COURT (2007) LIMITED
Status | ACTIVE |
Company No. | 06314124 |
Category | Private Limited Company |
Incorporated | 16 Jul 2007 |
Age | 16 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHILL COURT (2007) LIMITED is an active private limited company with number 06314124. It was incorporated 16 years, 10 months, 16 days ago, on 16 July 2007. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-14
Officer name: Richard Jeremy Ferris Groves
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Guy Pulman
Appointment date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Notification of a person with significant control statement
Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Howes
Termination date: 2019-08-23
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Jane Leppard
Cessation date: 2019-07-01
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur John Thomas
Termination date: 2019-04-03
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Dr Arthur John Thomas
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Suzanne Howes
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Richard Jeremy Ferris Groves
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Appointment date: 2019-02-25
Documents
Termination secretary company with name termination date
Date: 21 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur John Thomas
Termination date: 2019-02-25
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anneka Jane Smith
Termination date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Notification date: 2017-07-15
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Stephen Forber
Termination date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
Old address: 8 st. Aldates Oxford OX1 1BS
New address: 294 Banbury Road Oxford OX2 7ED
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
New address: 8 St. Aldates Oxford OX1 1BS
Change date: 2014-10-30
Old address: 13 Beaumont Street Oxford Oxon OX1 2LP
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Appoint person secretary company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Arthur John Thomas
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Williams
Documents
Termination secretary company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Williams
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Arthur John Thomas
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Williams
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anneka Jane Smith
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Stephen Forber
Documents
Appoint person secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christine Margaret Williams
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Young
Documents
Termination secretary company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Howes
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Old address: Cwttons Llp Seacourt Tower West Way Oxford Oxon OX2 0JJ
Change date: 2009-12-03
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; change of members
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed robert james craig young
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from anchor house, 269 banbury rd summertown oxford OX2 7JF
Documents
Legacy
Date: 13 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/10/07--------- £ si 11@1=11 £ ic 1/12
Documents
Resolution
Date: 08 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
107 NEW STREET,AYLESBURY,HP20 2NY
Number: | 09953268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHALLENGER MANAGEMENT SERVICES (UK) LIMITED
LEVEL 6, 1,LONDON,EC4Y 0AH
Number: | 06393787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,MAIDENHEAD,SL6 9SQ
Number: | 11817891 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMPHRIES RETAIL GROUP LIMITED
7 WATERSIDE MEWS,TROWBRIDGE,BA14 9FD
Number: | 11246106 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CANTERBURY AVENUE,WALLSEND,NE28 9QG
Number: | 10041752 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 10178342 |
Status: | ACTIVE |
Category: | Private Limited Company |