Advanced company searchLink opens in new window

OXFORDSHIRE FOOTBALL DEVELOPMENT LTD

Company number 09800062

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)
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
11 Sep 2020 PSC01 Notification of Claire Louise Lloyd as a person with significant control on 28 September 2016
11 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 11 September 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
19 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 August 2018
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 28 September 2016 with updates
12 Nov 2016 AP01 Appointment of Mrs Claire Louise Lloyd as a director on 12 November 2016
04 Apr 2016 TM01 Termination of appointment of Peter Valaitis as a director on 4 April 2016
04 Apr 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Evelin Road Abingdon OX14 1JR on 4 April 2016
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 1