- Company Overview for OMNIPORT NORWICH LIMITED (05040365)
- Filing history for OMNIPORT NORWICH LIMITED (05040365)
- People for OMNIPORT NORWICH LIMITED (05040365)
- Charges for OMNIPORT NORWICH LIMITED (05040365)
- More for OMNIPORT NORWICH LIMITED (05040365)
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 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
11 May 2020 | MR01 | Registration of charge 050403650006, created on 1 May 2020 | |
07 May 2020 | MR01 | Registration of charge 050403650005, created on 1 May 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
16 Jan 2019 | CH01 | Director's details changed for Mr Andrew Michael Bell on 16 January 2019 | |
17 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
27 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Aug 2017 | MA | Memorandum and Articles of Association | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2017 | SH08 | Change of share class name or designation | |
04 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Aug 2017 | MR01 | Registration of charge 050403650004, created on 1 August 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mrs Katherine Georgina Cook on 16 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Andrew Michael Bell on 17 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mrs Katherine Georgina Cook as a director on 26 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Steven Paul Rigby as a director on 26 February 2016 | |
04 Mar 2016 | AD03 | Register(s) moved to registered inspection location Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter EX5 2BD | |
04 Mar 2016 | AD02 | Register inspection address has been changed to Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter EX5 2BD |