- Company Overview for OS REALISATIONS 2020 LIMITED (06899027)
- Filing history for OS REALISATIONS 2020 LIMITED (06899027)
- People for OS REALISATIONS 2020 LIMITED (06899027)
- Charges for OS REALISATIONS 2020 LIMITED (06899027)
- Insolvency for OS REALISATIONS 2020 LIMITED (06899027)
- More for OS REALISATIONS 2020 LIMITED (06899027)
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) |
---|---|---|---|
25 Jan 2018 | CH01 | Director's details changed for Mr Maurice Harold Helfgott on 23 January 2018 | |
03 Jan 2018 | MR01 | Registration of charge 068990270008, created on 19 December 2017 | |
02 Jan 2018 | MA | Memorandum and Articles of Association | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
08 Mar 2017 | AP03 | Appointment of Mr Christopher George Robert Webster as a secretary on 6 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Christopher George Robert Webster as a director on 27 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Gavin Ross Saunders as a director on 6 March 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Gavin Ross Saunders as a secretary on 6 March 2017 | |
28 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH03 | Secretary's details changed for Mr Gavin Ross Saunders on 20 September 2014 | |
17 Jun 2015 | AD02 | Register inspection address has been changed from C/O Tim Cooper Ryland House Ryland Road London NW5 3EH United Kingdom to C/O Gavin Saunders Block B Imperial Works Perren Street London NW5 3ED | |
11 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
02 Mar 2015 | AP01 | Appointment of Mr Michael Bennett as a director on 4 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Adam Leigh as a director on 4 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Alistair Jeremy Brew as a director on 4 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Thomas Andrew Thomson as a director on 4 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Gavin Ross Saunders as a director on 4 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Maurice Bennett as a director on 4 December 2014 | |
24 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2014 | AD01 | Registered office address changed from Ryland House Ryland Road London NW5 3EH to Block B, Imperial Works Perren Street London NW5 3ED on 19 September 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Timothy Charles Cooper as a secretary on 22 May 2014 |