- Company Overview for ONE TO ONE (NORTH WEST) LIMITED (07252080)
- Filing history for ONE TO ONE (NORTH WEST) LIMITED (07252080)
- People for ONE TO ONE (NORTH WEST) LIMITED (07252080)
- Charges for ONE TO ONE (NORTH WEST) LIMITED (07252080)
- Insolvency for ONE TO ONE (NORTH WEST) LIMITED (07252080)
- More for ONE TO ONE (NORTH WEST) LIMITED (07252080)
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 Jun 2018 | PSC02 | Notification of One to One Holdings Group Limited as a person with significant control on 5 February 2018 | |
23 May 2018 | PSC02 | Notification of One to One Holdings Group Limited as a person with significant control on 5 February 2018 | |
23 May 2018 | PSC04 | Change of details for Mrs Joanne Parkington as a person with significant control on 5 February 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Ian Goalen as a director on 31 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 May 2016 | AD01 | Registered office address changed from 7 Westlands Road Middlewich Cheshire CW10 9HN to 344 Laird Street Birkenhead Merseyside CH41 7AL on 11 May 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Simon Peter Mehigan as a director on 31 January 2016 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM01 | Termination of appointment of John Ferguson as a director on 18 May 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2015 | MR01 | Registration of charge 072520800003, created on 22 April 2015 | |
26 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Simon Peter Mehigan as a director on 23 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Sep 2013 | AP01 | Appointment of Mr Ian Goalen as a director | |
03 Sep 2013 | AP01 | Appointment of Mr John Ferguson as a director | |
08 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
19 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|