- Company Overview for ONEGLOBAL BROKING LIMITED (03717612)
- Filing history for ONEGLOBAL BROKING LIMITED (03717612)
- People for ONEGLOBAL BROKING LIMITED (03717612)
- Charges for ONEGLOBAL BROKING LIMITED (03717612)
- More for ONEGLOBAL BROKING LIMITED (03717612)
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 Nov 2018 | AP01 | Appointment of Ms Karen Anne Allen as a director on 1 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
07 Nov 2018 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to Bevis Marks House 24 Bevis Marks London EC3A 7JB on 7 November 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | CH01 | Director's details changed for Mr David Andrew Lawrence on 4 July 2018 | |
22 Mar 2018 | AP01 | Appointment of Christopher Michael Giles as a director on 16 November 2017 | |
16 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Aug 2017 | CH01 | Director's details changed for Mr David Andrew Lawrence on 30 August 2017 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Mr David Andrew Lawrence on 18 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Quintin John Heaney on 18 October 2016 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Quintin John Heaney on 31 August 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Trevor Anthony Darby as a secretary on 26 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Quintin John Heaney as a director on 24 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2015 | TM01 | Termination of appointment of Matthew James Pincombe as a director on 25 August 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Robert John Campbell as a director on 29 May 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Francis Philip Harold De Zulueta as a director on 26 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Miss Sarah Jane Newman as a director on 10 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Trevor Anthony Darby as a director on 3 February 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Jeffrey Thomas Bassett as a director on 28 January 2015 |