Advanced company searchLink opens in new window

ST. LUKE'S OXFORD

Company number 01989868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2009 CH01 Director's details changed for Philip Alexander Mclean on 14 December 2009
22 Dec 2009 CH01 Director's details changed for Simon John Dare on 14 December 2009
22 Dec 2009 CH01 Director's details changed for Christopher Keatley Cash on 14 December 2009
22 Dec 2009 CH01 Director's details changed for Peter Hill Bagnall on 14 December 2009
22 Dec 2009 CH01 Director's details changed for Lady Mary Quinlan on 14 December 2009
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Sep 2009 288a Secretary appointed mr gary steven hunt
29 Sep 2009 288b Appointment terminated secretary anthony barnes
02 Jul 2009 AA Full accounts made up to 31 March 2009
15 Dec 2008 363a Annual return made up to 14/12/08
04 Nov 2008 288a Director appointed philip alexander mclean
22 Oct 2008 288a Director appointed christopher keatley cash
03 Oct 2008 288b Appointment terminated director susan homersham
02 Jul 2008 AA Full accounts made up to 31 March 2008
05 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2007 363a Annual return made up to 14/12/07
28 Sep 2007 MEM/ARTS Memorandum and Articles of Association
28 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2007 AA Full accounts made up to 31 March 2007
27 Mar 2007 288b Director resigned
14 Dec 2006 363a Annual return made up to 14/12/06
14 Dec 2006 288c Director's particulars changed
14 Dec 2006 288c Director's particulars changed
05 Jul 2006 AA Full accounts made up to 31 March 2006
04 Apr 2006 288a New director appointed