- Company Overview for WHITE OCTOBER LIMITED (03982889)
- Filing history for WHITE OCTOBER LIMITED (03982889)
- People for WHITE OCTOBER LIMITED (03982889)
- Charges for WHITE OCTOBER LIMITED (03982889)
- More for WHITE OCTOBER LIMITED (03982889)
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) |
---|---|---|---|
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Christopher Tarquin Maitland Jones on 4 July 2014 | |
09 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
14 Apr 2016 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to 264 Banbury Road Oxford OX2 7DY on 14 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jul 2015 | MR01 | Registration of charge 039828890002, created on 23 June 2015 | |
08 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of John Wards as a director on 30 September 2014 | |
14 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AP01 | Appointment of Christopher Tarquin Maitland Jones as a director | |
21 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
25 Apr 2013 | AP01 | Appointment of Corinna Lucy Gamble as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Ian Fletcher as a director | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AP01 | Appointment of John Wards as a director | |
22 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr David Anthony Fletcher on 11 May 2011 |