CULHAM CHAPEL TRUST

The Coach House Culham Court The Coach House Culham Court, Henley On Thames, RG9 3DL, Oxfordshire
StatusACTIVE
Company No.08350378
Category
Incorporated07 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CULHAM CHAPEL TRUST is an active with number 08350378. It was incorporated 11 years, 4 months, 14 days ago, on 07 January 2013. The company address is The Coach House Culham Court The Coach House Culham Court, Henley On Thames, RG9 3DL, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Karen Tracey Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-20

Officer name: Mrs Karen Tracey Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-02

Officer name: Mr Woody Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jan 2019

Category: Address

Type: AD02

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Urbach

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Ulrich Kohli

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Bishop Nicholas Gilbert Erskine Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Ms Caroline Therese Armstrong-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 02 Jun 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 02 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mr Alexander John Sherbrooke

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Veronica Thomson

Appointment date: 2016-04-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Feb 2016

Category: Address

Type: AD02

New address: C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW

Old address: C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Mr Craig Robert Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Woody Clark

Appointment date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jan 2015

Category: Address

Type: AD02

New address: C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX

Old address: C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Move registers to sail company

Date: 28 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAIMA ENERGY SOLUTIONS LIMITED

6 BACK DYKES,AUCHTERMUCHTY,KY14 7DW

Number:SC359680
Status:ACTIVE
Category:Private Limited Company
Number:10869916
Status:ACTIVE
Category:Private Limited Company

HPA ADVISORY LTD

ST CLEARS FARM,UCKFIELD,TN22 3YA

Number:10668308
Status:ACTIVE
Category:Private Limited Company

JOKER ENTERPRISE LTD

21 BRYNMORE,PETERBOROUGH,PE3 8JF

Number:11308015
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 113/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07929743
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAMFORDHAM LOGISTICS LTD

FLAT 184 PENDLEBURY TOWERS,STOCKPORT,SK5 7RW

Number:08963890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source