- Company Overview for OMPROMPT HOLDINGS LIMITED (06770671)
- Filing history for OMPROMPT HOLDINGS LIMITED (06770671)
- People for OMPROMPT HOLDINGS LIMITED (06770671)
- Charges for OMPROMPT HOLDINGS LIMITED (06770671)
- Insolvency for OMPROMPT HOLDINGS LIMITED (06770671)
- More for OMPROMPT HOLDINGS LIMITED (06770671)
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) |
---|---|---|---|
30 May 2017 | AP01 | Appointment of William James Curtis Thomas as a director on 6 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
13 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Jul 2015 | AUD | Auditor's resignation | |
27 Jun 2015 | TM01 | Termination of appointment of Robert James Godfrey as a director on 30 March 2015 | |
08 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
08 Mar 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Aug 2014 | MR01 | Registration of charge 067706710003, created on 25 July 2014 | |
08 Aug 2014 | MR01 | Registration of charge 067706710002, created on 25 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Robert James Whitby-Smith as a director on 26 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Robert James Godfrey as a director on 13 May 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Hugh John Patrick Stewart on 12 December 2012 | |
13 Sep 2013 | TM01 | Termination of appointment of Brian Bolam as a director | |
17 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AD01 | Registered office address changed from 67 Milton Park Abingdon Oxfordshire OX14 4RX United Kingdom on 8 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
02 Jan 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
18 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
22 Aug 2011 | RESOLUTIONS |
Resolutions
|