- Company Overview for OB FINANCING LIMITED (07459562)
- Filing history for OB FINANCING LIMITED (07459562)
- People for OB FINANCING LIMITED (07459562)
- Charges for OB FINANCING LIMITED (07459562)
- Insolvency for OB FINANCING LIMITED (07459562)
- More for OB FINANCING LIMITED (07459562)
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 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
13 Aug 2018 | TM01 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 | |
21 Mar 2018 | AP03 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 | |
21 Mar 2018 | TM02 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 | |
18 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
08 Jan 2018 | MR04 | Satisfaction of charge 074595620003 in full | |
08 Jan 2018 | MR04 | Satisfaction of charge 074595620004 in full | |
08 Jan 2018 | MR04 | Satisfaction of charge 074595620005 in full | |
27 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
08 Aug 2017 | AP01 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 | |
26 Jul 2017 | MR01 | Registration of charge 074595620005, created on 21 July 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 | |
29 Dec 2016 | MR01 |
Registration of a charge
|
|
20 Dec 2016 | MR01 | Registration of charge 074595620004, created on 20 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Aug 2016 | MA | Memorandum and Articles of Association |