- Company Overview for OCCAM GREEN HOLDINGS LIMITED (04287765)
- Filing history for OCCAM GREEN HOLDINGS LIMITED (04287765)
- People for OCCAM GREEN HOLDINGS LIMITED (04287765)
- More for OCCAM GREEN HOLDINGS LIMITED (04287765)
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) |
---|---|---|---|
03 Feb 2014 | AD01 | Registered office address changed from 1St Floor St Clare House 30-33 Minories London EC3N 1DD on 3 February 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from 5Th Floor St Clare House 30-33 Minories London EC3N 1DD on 10 December 2012 | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 May 2011 | TM01 | Termination of appointment of Marie Ginty as a director | |
28 Jan 2011 | AP03 | Appointment of Miss Alison Jane Rashleigh Uwins as a secretary | |
28 Jan 2011 | TM02 | Termination of appointment of Ian Chapman as a secretary | |
02 Nov 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
31 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
30 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
25 Jul 2008 | 169 | Gbp ic 20000/10000\12/06/08\gbp sr 1000000@0.01=10000\ | |
17 Jun 2008 | 288b | Appointment terminate, director andrew john ratnett logged form | |
13 Jun 2008 | 288b | Appointment terminated director andrew ratnett | |
13 Jun 2008 | 288a | Secretary appointed ian chapman | |
13 Jun 2008 | 288b | Appointment terminated secretary marcus orlovsky | |
03 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
14 Sep 2007 | 363a | Return made up to 14/09/07; full list of members | |
28 Nov 2006 | 363a | Return made up to 14/09/06; full list of members |