- Company Overview for THE PEOPLE'S OPERATOR HOLDINGS LIMITED (07978114)
- Filing history for THE PEOPLE'S OPERATOR HOLDINGS LIMITED (07978114)
- People for THE PEOPLE'S OPERATOR HOLDINGS LIMITED (07978114)
- Charges for THE PEOPLE'S OPERATOR HOLDINGS LIMITED (07978114)
- Insolvency for THE PEOPLE'S OPERATOR HOLDINGS LIMITED (07978114)
- More for THE PEOPLE'S OPERATOR HOLDINGS LIMITED (07978114)
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) |
---|---|---|---|
05 Jun 2015 | TM01 | Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Andrew Ian Rosenfeld on 25 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 11 February 2015 | |
29 Jan 2015 | AP01 | Appointment of Matthew Christopher Lea as a director on 16 January 2015 | |
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 May 2014 | AR01 | Annual return made up to 6 March 2014 with full list of shareholders | |
30 Apr 2014 | AP01 | Appointment of Jimmy Donal Wales as a director on 17 January 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | SH02 | Sub-division of shares on 17 January 2014 | |
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
16 Nov 2012 | AP01 | Appointment of Andrew Ian Rosenfeld as a director on 13 November 2012 | |
14 Nov 2012 | CERTNM |
Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
|
|
14 Nov 2012 | CONNOT | Change of name notice | |
05 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
31 Oct 2012 | CERTNM |
Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
|
|
31 Oct 2012 | CONNOT | Change of name notice | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 18 April 2012
|
|
01 May 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2012 | |
01 May 2012 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 18 April 2012 |