- Company Overview for OCL REGENERATION LIMITED (05860329)
- Filing history for OCL REGENERATION LIMITED (05860329)
- People for OCL REGENERATION LIMITED (05860329)
- Charges for OCL REGENERATION LIMITED (05860329)
- Registers for OCL REGENERATION LIMITED (05860329)
- More for OCL REGENERATION LIMITED (05860329)
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 Jun 2019 | TM02 | Termination of appointment of Thierry Groell as a secretary on 5 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Thierry Joseph Groell as a director on 5 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Lee Christian Mowle as a director on 5 June 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
04 Jun 2018 | PSC01 | Notification of Stuart Gready as a person with significant control on 1 September 2016 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Oct 2016 | AP03 | Appointment of Mr Thierry Groell as a secretary on 26 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Jeffrey Roger Hankin as a secretary on 6 October 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
28 May 2016 | MR01 | Registration of charge 058603290004, created on 13 May 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Stuart Gready on 25 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from , 21 Lodge Lane, Grays, Essex, RM17 5RY to 1st Floor , Holm Oak Barn Stoke Road Hoo Rochester ME3 9NT on 25 January 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 April 2015
|
|
11 May 2015 | SH03 | Purchase of own shares. | |
21 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |