- Company Overview for OLD GLORY LIMITED (07770903)
- Filing history for OLD GLORY LIMITED (07770903)
- People for OLD GLORY LIMITED (07770903)
- More for OLD GLORY LIMITED (07770903)
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) |
---|---|---|---|
11 Jan 2013 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 October 2012
|
|
13 Nov 2012 | AP01 | Appointment of Mr Carl Brewins as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Ben Harry Luscombe as a director | |
05 Jul 2012 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 July 2012 | |
09 May 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 30 June 2012 | |
06 Dec 2011 | CERTNM |
Company name changed dalewick LIMITED\certificate issued on 06/12/11
|
|
06 Dec 2011 | CONNOT | Change of name notice | |
28 Sep 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Sep 2011 | CH01 | Director's details changed | |
22 Sep 2011 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 22 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Stuart Richard Shackleton on 20 September 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Sep 2011 | AP01 | Appointment of Mr Stuart Richard Shackleton as a director | |
21 Sep 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 September 2011 | |
12 Sep 2011 | NEWINC |
Incorporation
|