NUFFIELD COLLEGE DEVELOPMENTS 1 LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of David Walker as a director on 2024-03-20

View Document

01/05/241 May 2024 Director's details changed for Thomas Moore on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

22/12/2122 December 2021 Appointment of Dr David Walker as a director on 2021-12-15

View Document

22/12/2122 December 2021 Registered office address changed from St. Aldates Chambers 109 - 113 st. Aldates Oxford Oxfordshire OX1 1DS United Kingdom to Nuffield College New Road Oxford OX1 1NF on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Yanislava Moyse as a director on 2021-12-15

View Document

22/12/2122 December 2021 Appointment of Gateley Secretaries Limited as a secretary on 2021-12-15

View Document

22/12/2122 December 2021 Change of details for Nuffield College, Oxford as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Cessation of Oxford City Council as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Richard Ian Powell as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Thomas William Barnell Bridgman as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Jonathan Daniel Solomon as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Phillippa Jane Winfield as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Caroline Ruth Green as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Lindsay David Cane as a secretary on 2021-12-15

View Document

28/07/2128 July 2021 Full accounts made up to 2021-03-31

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR JONATHAN DANIEL SOLOMON

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN MINNS

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MS PHILLIPPA JANE WINFIELD

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR RICHARD IAN POWELL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM BARNELL BRIDGMAN

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR GWILYM HUGHES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR IAN JUSTIN GRAY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE YATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA PIERCY

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR GORDON SCOTLAND MITCHELL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 SECRETARY APPOINTED LINDSAY DAVID CANE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED KEVIN ANDREW MINNS

View Document

15/02/1615 February 2016 ADOPT ARTICLES 26/01/2016

View Document

18/01/1618 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company