- Company Overview for ORACLE WELBECK PARTNERS LIMITED (05829576)
- Filing history for ORACLE WELBECK PARTNERS LIMITED (05829576)
- People for ORACLE WELBECK PARTNERS LIMITED (05829576)
- Charges for ORACLE WELBECK PARTNERS LIMITED (05829576)
- More for ORACLE WELBECK PARTNERS LIMITED (05829576)
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) |
---|---|---|---|
16 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | TM02 | Termination of appointment of Sergey Kim as a secretary on 12 June 2015 | |
15 May 2015 | CERTNM |
Company name changed oracle (welbeck) LIMITED\certificate issued on 15/05/15
|
|
21 Nov 2014 | CH01 | Director's details changed for Miss Rosie Chalmers on 14 September 2012 | |
29 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
29 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
29 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Miss Roziya Manatova on 2 April 2012 | |
08 Nov 2011 | AP01 | Appointment of Miss Roziya Manatova as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Roman Mikhaylenko as a director | |
25 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
06 Apr 2011 | AP01 | Appointment of Mr Roman Mikhaylenko as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Malik Ishmuratov as a director | |
27 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
23 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from 8 - 10 Welbeck Way London W1G 9YL United Kingdom on 10 December 2010 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |