- Company Overview for OCOR MANAGEMENT LIMITED (06534218)
- Filing history for OCOR MANAGEMENT LIMITED (06534218)
- People for OCOR MANAGEMENT LIMITED (06534218)
- More for OCOR MANAGEMENT LIMITED (06534218)
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) |
---|---|---|---|
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Ali Akbar Saber Sheikh on 14 March 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 May 2010 | AP03 | Appointment of Mr Ben Staveley as a secretary | |
23 May 2010 | TM01 | Termination of appointment of Catherine Staveley as a director | |
23 May 2010 | TM02 | Termination of appointment of Catherine Staveley as a secretary | |
12 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Benjamin William Staveley on 12 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Edward Charles Neale Thompson on 12 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Catherine Helen Staveley on 12 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Royston Barry Granados on 12 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Ali Akbar Saber Sheikh on 12 March 2010 | |
19 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
07 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
16 Mar 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
16 Mar 2009 | 88(2) | Ad 13/03/08\gbp si 4@1=4\gbp ic 5/9\ | |
16 Mar 2009 | 190 | Location of debenture register | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 34 oxford road putney london SW15 2LQ | |
16 Mar 2009 | 353 | Location of register of members | |
14 Aug 2008 | 88(2) | Ad 13/03/08\gbp si 4@1=4\gbp ic 1/5\ | |
17 Jul 2008 | 288a | Director appointed royston barry granados |