- Company Overview for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- Filing history for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- People for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- Charges for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
- More for OUGHTRED & HARRISON (SHIPPING) LIMITED (02206221)
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) |
---|---|---|---|
23 May 2008 | 288b | Appointment Terminated Director philip copland | |
23 May 2008 | 288b | Appointment Terminated Director and Secretary george woodall | |
07 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
07 Nov 2007 | 288c |
Director's particulars changed
|
|
17 Aug 2007 | AA | Full accounts made up to 30 April 2007 | |
07 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Nov 2006 | 363a | Return made up to 20/10/06; full list of members | |
03 Aug 2006 | AA | Full accounts made up to 30 April 2006 | |
10 Jan 2006 | AA | Accounts for a medium company made up to 30 April 2005 | |
27 Oct 2005 | 363s | Return made up to 20/10/05; full list of members | |
27 Oct 2005 | 363(288) |
Director's particulars changed
|
|
22 Oct 2004 | 363s | Return made up to 20/10/04; full list of members | |
22 Oct 2004 | 363(288) |
Director's particulars changed
|
|
19 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Aug 2004 | 395 | Particulars of mortgage/charge | |
18 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Aug 2004 | 288b | Director resigned | |
18 Aug 2004 | 288b | Director resigned | |
18 Aug 2004 | 288b | Secretary resigned | |
18 Aug 2004 | 288b | Secretary resigned | |
18 Aug 2004 | 288a | New secretary appointed | |
18 Aug 2004 | 288a | New director appointed | |
17 Aug 2004 | AA | Full accounts made up to 30 April 2004 |