- Company Overview for OHS 2023 (04676737)
- Filing history for OHS 2023 (04676737)
- People for OHS 2023 (04676737)
- Charges for OHS 2023 (04676737)
- More for OHS 2023 (04676737)
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) |
---|---|---|---|
12 May 2020 | MR01 | Registration of charge 046767370003, created on 6 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | PSC05 | Change of details for House Schools Group as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Jonathan Andrew Pickles as a director on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Aatif Naveed Hassan as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Tessa Caroline Anna Rentoul as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Anthony Mervyn Rentoul as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Anna Lucinda Rentoul as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of James Alexander Rentoul as a director on 7 February 2020 | |
07 Feb 2020 | TM02 | Termination of appointment of Anthony Mervyn Rentoul as a secretary on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 16 Newton Grove London W4 1LB to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 7 February 2020 | |
07 Feb 2020 | MR04 | Satisfaction of charge 046767370002 in full | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
20 Jun 2016 | MISC | Form AD03 | |
08 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
17 Nov 2015 | MA | Memorandum and Articles of Association | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2015 | MR01 | Registration of charge 046767370002, created on 27 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Charles Peter Rentoul as a director on 27 August 2015 | |
29 Jul 2015 | AP01 | Appointment of Ms Anna Lucinda Rentoul as a director on 10 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 10 July 2015 |