- Company Overview for OPES LENDING 1 LIMITED (04810675)
- Filing history for OPES LENDING 1 LIMITED (04810675)
- People for OPES LENDING 1 LIMITED (04810675)
- Charges for OPES LENDING 1 LIMITED (04810675)
- Insolvency for OPES LENDING 1 LIMITED (04810675)
- More for OPES LENDING 1 LIMITED (04810675)
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) |
---|---|---|---|
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2007 | 363a | Return made up to 25/06/07; full list of members | |
13 Jul 2007 | 353 | Location of register of members | |
13 Jul 2007 | 288c | Director's particulars changed | |
13 Jul 2007 | 288c | Director's particulars changed | |
13 Apr 2007 | 395 | Particulars of mortgage/charge | |
13 Apr 2007 | 395 | Particulars of mortgage/charge | |
10 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ | |
04 Jul 2006 | 363a | Return made up to 25/06/06; full list of members | |
05 Apr 2006 | AA | Full accounts made up to 28 February 2005 | |
25 Nov 2005 | 288a | New director appointed | |
19 Jul 2005 | 363s |
Return made up to 25/06/05; full list of members
|
|
24 Dec 2004 | AA | Full accounts made up to 28 February 2004 | |
14 Sep 2004 | 288c | Director's particulars changed | |
14 Sep 2004 | 288a | New secretary appointed | |
14 Sep 2004 | 288b | Director resigned | |
14 Sep 2004 | 288b | Secretary resigned | |
23 Aug 2004 | 363s |
Return made up to 25/06/04; full list of members
|
|
20 Sep 2003 | 395 | Particulars of mortgage/charge |