Advanced company searchLink opens in new window

ODGERS INTERMEDIATE LIMITED

Company number 07096041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
16 Dec 2010 CERTNM Company name changed broomco (2009) LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-01-08
16 Dec 2010 CONNOT Change of name notice
24 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
21 Sep 2010 CH01 Director's details changed for Mr Simon Murphy on 21 September 2010
21 Sep 2010 AP01 Appointment of Mr Simon Murphy as a director
21 Sep 2010 TM01 Termination of appointment of Francesca Robinson as a director
19 May 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 10,000,000
10 Mar 2010 MEM/ARTS Memorandum and Articles of Association
01 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
01 Mar 2010 CONNOT Change of name notice
23 Feb 2010 AP01 Appointment of Mr Peter Hearn as a director
23 Feb 2010 AP01 Appointment of Mr Robert Lindemann as a director
23 Feb 2010 AP01 Appointment of Ms Francesca Mary Robinson as a director
23 Feb 2010 AP01 Appointment of Sir Malcolm David Field as a director
23 Feb 2010 AP01 Appointment of Baroness Virginia Hilda Brunette Maxwell Bottomley as a director
23 Feb 2010 AP01 Appointment of Mr David Anthony Peters as a director
23 Feb 2010 AP01 Appointment of Mr Christopher Richard Adrian Scrope as a director
12 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Dec 2009 NEWINC Incorporation