- Company Overview for OHOB HOLDINGS LIMITED (08078385)
- Filing history for OHOB HOLDINGS LIMITED (08078385)
- People for OHOB HOLDINGS LIMITED (08078385)
- More for OHOB HOLDINGS LIMITED (08078385)
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) |
---|---|---|---|
26 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
03 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
07 Jun 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
07 Jun 2013 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 3 July 2012
|
|
05 Jul 2012 | AD01 | Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom on 5 July 2012 | |
05 Jul 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
18 Jun 2012 | AP01 | Appointment of Mr Denis Francis Mccarthy as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Thomas Jason O'brien as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Thomas Francis O'brien as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Brian Hector Bonnyman as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Michael Ward as a director | |
12 Jun 2012 | CERTNM |
Company name changed ensco 938 LIMITED\certificate issued on 12/06/12
|
|
12 Jun 2012 | CONNOT | Change of name notice | |
22 May 2012 | NEWINC |
Incorporation
|