- Company Overview for OUTSOURCERY HOSTING LIMITED (06854066)
- Filing history for OUTSOURCERY HOSTING LIMITED (06854066)
- People for OUTSOURCERY HOSTING LIMITED (06854066)
- Charges for OUTSOURCERY HOSTING LIMITED (06854066)
- Insolvency for OUTSOURCERY HOSTING LIMITED (06854066)
- More for OUTSOURCERY HOSTING LIMITED (06854066)
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) |
---|---|---|---|
09 Jul 2015 | MR01 | Registration of charge 068540660008, created on 2 July 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | MR01 | Registration of charge 068540660007 | |
28 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD02 | Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom | |
08 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2013 | MR01 | Registration of charge 068540660006 | |
31 May 2013 | AA | Full accounts made up to 31 December 2012 | |
31 May 2013 | AA | Full accounts made up to 31 December 2011 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
21 Dec 2012 | TM01 | Termination of appointment of Simon Howitt as a director | |
21 Dec 2012 | AP03 | Appointment of Mr Simon Russell Newton as a secretary | |
21 Dec 2012 | TM01 | Termination of appointment of David Burke as a director | |
21 Dec 2012 | TM02 | Termination of appointment of David Burke as a secretary | |
18 Jul 2012 | MG01 | Duplicate mortgage certificatecharge no:5 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Sep 2011 | CH01 | Director's details changed for Mr Simon Russell Newton on 19 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr David William Burke on 19 September 2011 |