Advanced company searchLink opens in new window

ONE TO ONE (NORTH WEST) LIMITED

Company number 07252080

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)
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
  • GBP 124.688
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
  • GBP 124.688
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
  • GBP 124.688
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
  • GBP 124.688
19 Jun 2013 MEM/ARTS Memorandum and Articles of Association
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights