- Company Overview for OCORIAN SERVICES (UK) LIMITED (07276984)
- Filing history for OCORIAN SERVICES (UK) LIMITED (07276984)
- People for OCORIAN SERVICES (UK) LIMITED (07276984)
- More for OCORIAN SERVICES (UK) LIMITED (07276984)
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) |
---|---|---|---|
01 Oct 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
12 Jun 2020 | TM01 | Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 | |
22 Nov 2019 | AA | Full accounts made up to 31 August 2019 | |
26 Jun 2019 | AP01 | Appointment of Mrs Kristina Borys Rowe as a director on 24 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Stuart Paul Layzell as a director on 24 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
24 May 2019 | AA | Full accounts made up to 31 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Alan Denis Booth on 16 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Alan Denis Booth as a director on 16 April 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018 | |
28 Nov 2017 | TM01 | Termination of appointment of Michael Robinson as a director on 9 June 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 | |
23 Feb 2017 | CH04 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 | |
24 Jan 2017 | AP01 | Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 | |
16 Nov 2016 | AUD | Auditor's resignation | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CONNOT | Change of name notice |