- Company Overview for OCR-GP (LONDON) LIMITED (07721853)
- Filing history for OCR-GP (LONDON) LIMITED (07721853)
- People for OCR-GP (LONDON) LIMITED (07721853)
- Charges for OCR-GP (LONDON) LIMITED (07721853)
- More for OCR-GP (LONDON) LIMITED (07721853)
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) |
---|---|---|---|
15 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH01 | Director's details changed for Craig Macfarlane on 22 April 2014 | |
08 May 2014 | AD01 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 8 May 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
26 Apr 2013 | AD01 | Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7RD on 26 April 2013 | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Dallas Chadwick on 27 July 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Craig Macfarlane on 27 July 2012 | |
15 Mar 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB United Kingdom on 15 March 2012 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2011 | NEWINC | Incorporation |