- Company Overview for R.J. O'BRIEN (EUROPE) LIMITED (07432813)
- Filing history for R.J. O'BRIEN (EUROPE) LIMITED (07432813)
- People for R.J. O'BRIEN (EUROPE) LIMITED (07432813)
- More for R.J. O'BRIEN (EUROPE) LIMITED (07432813)
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 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
17 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
23 May 2018 | AD01 | Registered office address changed from Ground Floor 25 Copthall Avenue London EC2R 7BP to 100 Cheapside London EC2V 6DT on 23 May 2018 | |
11 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
01 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 29 December 2016
|
|
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
09 Sep 2016 | AP01 | Appointment of Mr Thomas Hugues Texier as a director on 1 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Ms Melissa Beth Andrews on 8 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Ms Melissa Beth Andrews as a director on 1 September 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of David Charles Malcolm Mudie as a director on 29 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | TM01 | Termination of appointment of Alexander William Cope-Norris as a director on 24 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Alexander William Cope-Norris as a secretary on 24 May 2016 | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
23 Oct 2013 | TM01 | Termination of appointment of Nicholas Coathup as a director | |
22 Jul 2013 | AD01 | Registered office address changed from Floor 12 30 Crown Place London EC2A 4EB United Kingdom on 22 July 2013 | |
12 Jun 2013 | AP01 | Appointment of Mr James Gabriele as a director |