- Company Overview for OAMPS SPECIAL RISKS LTD (03812769)
- Filing history for OAMPS SPECIAL RISKS LTD (03812769)
- People for OAMPS SPECIAL RISKS LTD (03812769)
- Charges for OAMPS SPECIAL RISKS LTD (03812769)
- More for OAMPS SPECIAL RISKS LTD (03812769)
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) |
---|---|---|---|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
06 May 2015 | AP01 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Matthew William Pike as a director on 26 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
02 Dec 2014 | AD03 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW | |
02 Dec 2014 | AD02 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW | |
22 Aug 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
14 Jul 2014 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 16 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Thomas Joseph Gallagher as a director on 16 June 2014 | |
11 Jul 2014 | AP03 | Appointment of Mr William Lindsay Mcgowan as a secretary | |
11 Jul 2014 | AP01 | Appointment of Ms Sarah Dalgarno as a director | |
11 Jul 2014 | AP01 | Appointment of Mr David Christopher Ross as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Stephen Lockwood as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Howard Pearson as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Anthony Gianotti as a director | |
11 Jul 2014 | TM02 | Termination of appointment of Michael Belton as a secretary | |
06 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2014 | CH01 | Director's details changed for Mr Howard John Pearson on 7 December 2013 | |
28 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 15 November 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|