- Company Overview for ODEON COURT LIMITED (03707298)
- Filing history for ODEON COURT LIMITED (03707298)
- People for ODEON COURT LIMITED (03707298)
- More for ODEON COURT LIMITED (03707298)
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) |
---|---|---|---|
30 Apr 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 April 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
06 Oct 2014 | TM01 | Termination of appointment of Richard Wevill as a director on 1 October 2014 | |
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Patrick Carney as a director | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Mar 2012 | AP01 | Appointment of Michael Anthony Brett as a director | |
08 Mar 2012 | AP01 | Appointment of Dr Richard Wevill as a director | |
02 Mar 2012 | AP04 | Appointment of Rendall and Rittner Limited as a secretary | |
23 Feb 2012 | TM01 | Termination of appointment of Giles Smith as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Cleo Perry as a director | |
23 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Giles Smith on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Carolyn De Wet on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Cleo Perry on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Patrick Joseph Carney on 23 February 2012 | |
23 Feb 2012 | TM02 | Termination of appointment of Giles Smith as a secretary | |
13 Jan 2012 | AD01 | Registered office address changed from First Allied (Uk) Ltd Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 13 January 2012 | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 May 2010 | AP01 | Appointment of Michael John O'leary as a director |