CHRISTINE HOMES OXFORD LIMITED

Unit 4 Willows Gate Stoke Lyne Road Unit 4 Willows Gate Stoke Lyne Road, Bicester, OX27 9AU, Oxfordshire, England
StatusACTIVE
Company No.10627117
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHRISTINE HOMES OXFORD LIMITED is an active private limited company with number 10627117. It was incorporated 7 years, 2 months, 22 days ago, on 20 February 2017. The company address is Unit 4 Willows Gate Stoke Lyne Road Unit 4 Willows Gate Stoke Lyne Road, Bicester, OX27 9AU, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mr Craig Gray

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Craig Gray

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106271170006

Charge creation date: 2022-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-29

Charge number: 106271170005

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Gray

Change date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Craig Gray

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Mr Craig Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Unit 4 Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU

Old address: 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom

Change date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Gray

Change date: 2020-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Gray

Change date: 2020-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106271170004

Charge creation date: 2020-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106271170002

Charge creation date: 2018-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-12

Charge number: 106271170003

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-09

Charge number: 106271170001

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 280,100 GBP

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC & CUSTOM ENGINEERING LTD

186 TWYFORD AVENUE,PORTSMOUTH,PO2 8JE

Number:10007391
Status:ACTIVE
Category:Private Limited Company

HANDSET EXPERT LTD

HANDSET EXPERT UNIT 422,LONDON,W11 3JE

Number:08856351
Status:ACTIVE
Category:Private Limited Company

KALMAN LOGISTICS LTD

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW

Number:09933296
Status:ACTIVE
Category:Private Limited Company

LEMON CONSULTANTS LTD

9 STONECROSS DRIVE,PRESCOT,L35 6DD

Number:10365523
Status:ACTIVE
Category:Private Limited Company

PEPPUP LIMITED

SKETRICK HOUSE,NEWTOWNARDS,BT23 4YH

Number:NI623394
Status:ACTIVE
Category:Private Limited Company

PRIVATE PIPE LTD

HONINGHAM THORPE ESTATE NORWICH ROAD,NORWICH,NR9 5BZ

Number:09637480
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