- Company Overview for OLD1 LTD (04373146)
- Filing history for OLD1 LTD (04373146)
- People for OLD1 LTD (04373146)
- Charges for OLD1 LTD (04373146)
- Insolvency for OLD1 LTD (04373146)
- More for OLD1 LTD (04373146)
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) |
---|---|---|---|
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
09 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Jasper Wight on 1 February 2013 | |
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
07 Mar 2013 | CH01 | Director's details changed for Mr Simon James French on 1 February 2013 | |
24 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Mr Christopher Samuel Paul Sanders as a director | |
01 May 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jun 2011 | TM01 | Termination of appointment of Susan Arndt as a director | |
14 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Susan Arndt on 1 March 2011 | |
10 Dec 2010 | TM01 | Termination of appointment of Simon Baker as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
02 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
02 Apr 2010 | CH01 | Director's details changed for Edward Holmes on 31 December 2009 | |
02 Apr 2010 | CH01 | Director's details changed for Jasper Wight on 31 December 2009 | |
02 Apr 2010 | CH01 | Director's details changed for Allan Richard Cook on 31 December 2009 |