OCHTWOOD MANAGEMENT CONSULTING UK LIMITED
Company number 07416873
- Company Overview for OCHTWOOD MANAGEMENT CONSULTING UK LIMITED (07416873)
- Filing history for OCHTWOOD MANAGEMENT CONSULTING UK LIMITED (07416873)
- People for OCHTWOOD MANAGEMENT CONSULTING UK LIMITED (07416873)
- More for OCHTWOOD MANAGEMENT CONSULTING UK LIMITED (07416873)
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) |
---|---|---|---|
13 Apr 2015 | CH01 | Director's details changed for Paul Campbell Duxbury on 1 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Paul Campbell Duxbury as a secretary on 23 March 2015 | |
30 Mar 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
30 Mar 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
27 Jan 2015 | CH01 | Director's details changed for Richard Charles Holden on 5 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to The Courtyard Shoreham Road Steyning BN44 3TN on 16 January 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
19 May 2014 | AD01 | Registered office address changed from 11-13 Bayley Street London WC1B 3HD on 19 May 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | TM02 | Termination of appointment of Lindsay Simpson as a secretary | |
31 Jan 2013 | AP03 | Appointment of Paul Campbell Duxbury as a secretary | |
10 Jan 2013 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Joanna Coyne as a director | |
05 Dec 2012 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR on 5 December 2012 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | CH01 | Director's details changed for Richard Holden on 22 August 2012 | |
28 Aug 2012 | CH01 | Director's details changed for Paul Duxbury on 22 August 2012 | |
28 Aug 2012 | CH03 | Secretary's details changed for Lindsay Simpson on 22 August 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 | |
22 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
11 Nov 2011 | AD01 | Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 11 November 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from , 54 Broadwick Street, London, W1F 7AH on 17 October 2011 | |
29 Dec 2010 | AP03 | Appointment of Lindsay Simpson as a secretary |