CHURCH VIEW (OXFORD) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 08789889 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHURCH VIEW (OXFORD) MANAGEMENT COMPANY LTD is an active private limited company with number 08789889. It was incorporated 10 years, 5 months, 5 days ago, on 26 November 2013. The company address is Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England
New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
Change date: 2023-05-02
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-08
Psc name: Andrea Bardin
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Damyanti Patel
Cessation date: 2021-06-22
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Bardin
Appointment date: 2021-12-08
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Aanushri Patel
Documents
Cessation of a person with significant control
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aanushri Patel
Cessation date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aanushri Patel
Appointment date: 2021-04-23
Documents
Termination director company with name termination date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damyanti Patel
Termination date: 2021-04-23
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Damyanti Patel
Change date: 2020-04-03
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: 27 Broad Street Wokingham Berkshire RG40 1AU
New address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
Change date: 2020-04-08
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thurston Bayne
Appointment date: 2020-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2020
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-10
Psc name: Christopher Thurston Bayne
Documents
Cessation of a person with significant control
Date: 14 Jan 2020
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-10
Psc name: Sarah Ann Christopher
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-10
Officer name: Sarah Ann Christopher
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-18
Psc name: Aanushri Patel
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Ms Elena Caccavale
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elena Caccavale
Termination date: 2015-08-17
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caccavale Elena
Change date: 2015-07-08
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-08
Officer name: Ms Caccavale Elena
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-23
Officer name: Sarah Christopher
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Damyanti Patel
Appointment date: 2015-02-23
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-23
Officer name: Jason Mark Tyrrell
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Resolution
Date: 09 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O DEBERE LIMITED SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 09393956 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD J.WOOD & CO.(PRINTERS),LIMITED
1 BROADWATER HOUSE,WELWYN GARDEN CITY,AL7 1EU
Number: | 00185814 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEMBURY CLARKE ASSOCIATES, THAMES INNOVATION,ERITH,DA18 4AL
Number: | 11914279 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZZARD VIEW PHASE 1 MANAGEMENT COMPANY LIMITED
DEVONSHIRE HOUSE,TIVERTON,EX16 4LA
Number: | 10709155 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
321 BLACKBURN ROAD,ROSSENDALE,BB4 5JQ
Number: | 08430352 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,BIRMINGHAM,B3 1NQ
Number: | 05521261 |
Status: | ACTIVE |
Category: | Private Limited Company |