- Company Overview for OOBERSTOCK LIMITED (07302362)
- Filing history for OOBERSTOCK LIMITED (07302362)
- People for OOBERSTOCK LIMITED (07302362)
- Charges for OOBERSTOCK LIMITED (07302362)
- More for OOBERSTOCK LIMITED (07302362)
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) |
---|---|---|---|
22 Jul 2013 | AD01 | Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 22 July 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
19 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 18 July 2013
|
|
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
12 Jul 2013 | TM01 | Termination of appointment of Justin Dewinter as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Stephen Michael Brogan as a director | |
12 Jul 2013 | AP01 | Appointment of Ms Cara Lynda Graham as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Martin Sheppard as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Bryan Mouat as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Philip Newton as a director | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
26 Feb 2013 | AP01 | Appointment of Mr Justin Zak Gerald Dewinter as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Graham Higgins as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Martin John Sheppard as a director | |
29 Jan 2013 | CH01 | Director's details changed for Mr Bryan Edward Mouat on 29 January 2013 | |
29 Jan 2013 | AP01 | Appointment of Mr Bryan Edward Mouat as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Colin Pedrick as a director | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Theodore Agnew as a director | |
10 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
08 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2012 | AP01 | Appointment of Mr Andrew Michael Caswell as a director | |
13 Apr 2012 | CH01 | Director's details changed for Mr Arran Heal on 13 April 2012 |