CHURCH VIEW (OXFORD) MANAGEMENT COMPANY LTD

Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom
StatusACTIVE
Company No.08789889
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 5 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLC BIOMASS LIMITED

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

GREENLEAF CONTRACTING LTD

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)

MECHATECH LIMITED

321 BLACKBURN ROAD,ROSSENDALE,BB4 5JQ

Number:08430352
Status:ACTIVE
Category:Private Limited Company

PHASOR SOLUTIONS LIMITED

LANCASTER HOUSE,BIRMINGHAM,B3 1NQ

Number:05521261
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