OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED
Company number 05170353
- Company Overview for OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED (05170353)
- Filing history for OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED (05170353)
- People for OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED (05170353)
- More for OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED (05170353)
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) |
---|---|---|---|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
14 Jun 2018 | AP01 | Appointment of Mr Michael Gary Rosenfeld as a director on 1 July 2017 | |
22 May 2018 | AP01 | Appointment of Sophie Anne Burton as a director on 6 April 2018 | |
22 May 2018 | AP01 | Appointment of Olivia Patricia Burton as a director on 6 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | PSC04 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 28 June 2016 | |
05 Jul 2017 | PSC04 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Gerard Peter Burton as a person with significant control on 30 June 2016 | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
27 Jun 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 28 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Michael Gary Rosenfeld as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Imelda Mary Burton as a person with significant control on 6 April 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mrs Imelda Mary Burton on 12 January 2016 | |
29 Jun 2016 | CH03 | Secretary's details changed for Ms Sophie Anne Burton on 12 January 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
08 Apr 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
24 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 |