- Company Overview for O W G MANAGEMENT LTD (01906660)
- Filing history for O W G MANAGEMENT LTD (01906660)
- People for O W G MANAGEMENT LTD (01906660)
- Charges for O W G MANAGEMENT LTD (01906660)
- More for O W G MANAGEMENT LTD (01906660)
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) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | TM02 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 | |
05 Jan 2016 | AP04 | Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 | |
12 Feb 2015 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 | |
12 Feb 2015 | CH01 | Director's details changed for George Roger Albert Looker on 1 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for George Roger Albert Looker on 1 January 2015 | |
11 Feb 2015 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Roger Frank Looker as a director on 18 August 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | MR01 | Registration of charge 019066600005 | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Mr Roger Frank Looker on 10 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed for George Roger Albert Looker on 10 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed for Olivia Looker on 10 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed for William Roger John Looker on 10 January 2013 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |