- Company Overview for ODIHAM PLACE M.C. LIMITED (03121676)
- Filing history for ODIHAM PLACE M.C. LIMITED (03121676)
- People for ODIHAM PLACE M.C. LIMITED (03121676)
- More for ODIHAM PLACE M.C. LIMITED (03121676)
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) |
---|---|---|---|
28 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Hazel Melladew Scott as a director on 24 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AP01 | Appointment of Mrs Wendy Patricia Johns as a director on 20 June 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Edward Alistair Johns as a director on 26 June 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from Prosper House Palace Gate Farm Odiham Hook Hampshire RG29 1JX to C/O Sykes Dalby & Truelove Ltd 63 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE on 25 November 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Aug 2014 | AP01 | Appointment of Mr Malcolm Clark as a director on 1 June 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Helga Marie Wickens as a director on 21 February 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
24 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Nov 2011 | AD04 | Register(s) moved to registered office address | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Mr John Graham Woodhouse as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Karel Tomicic as a director | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Lesley Brook Spencer on 4 December 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Jacqueline Anne Saunders on 4 December 2009 | |
05 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Dec 2009 | AD02 | Register inspection address has been changed |