- Company Overview for OCCO LONDON LIMITED (06618446)
- Filing history for OCCO LONDON LIMITED (06618446)
- People for OCCO LONDON LIMITED (06618446)
- Charges for OCCO LONDON LIMITED (06618446)
- More for OCCO LONDON LIMITED (06618446)
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 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | AD01 | Registered office address changed from First Floor 14-15 Grosvenor Crescent London SW1X 7EE United Kingdom on 1 August 2013 | |
05 Jul 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
01 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
08 May 2013 | TM01 | Termination of appointment of Simon Tuttle as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from 47 Belgrave Square London SW1X 8QR on 29 May 2012 | |
14 May 2012 | CH01 | Director's details changed for Anna Laurie Doyce on 14 May 2012 | |
14 Oct 2011 | AD01 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ on 14 October 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
08 Aug 2011 | AP03 | Appointment of Alexander Stewart Penkul as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Jupiter Asset Management Limited as a secretary | |
20 Jun 2011 | TM01 | Termination of appointment of James Smith as a director | |
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2010 | AP01 | Appointment of James Andrew Smith as a director | |
22 Oct 2010 | AP01 |
Appointment of Simon Anthony Tuttle as a director
|
|
01 Oct 2010 | CC04 | Statement of company's objects | |
01 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
01 Oct 2010 | SH02 | Sub-division of shares on 16 September 2010 | |
01 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|