OXFORDSHIRE FOOTBALL DEVELOPMENT LTD
Company number 09800062
- Company Overview for OXFORDSHIRE FOOTBALL DEVELOPMENT LTD (09800062)
- Filing history for OXFORDSHIRE FOOTBALL DEVELOPMENT LTD (09800062)
- People for OXFORDSHIRE FOOTBALL DEVELOPMENT LTD (09800062)
- More for OXFORDSHIRE FOOTBALL DEVELOPMENT LTD (09800062)
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
|