- Company Overview for OBI PROPERTY LIMITED (08373764)
- Filing history for OBI PROPERTY LIMITED (08373764)
- People for OBI PROPERTY LIMITED (08373764)
- More for OBI PROPERTY LIMITED (08373764)
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) |
---|---|---|---|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Jul 2015 | SH02 | Sub-division of shares on 28 April 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr William John Lewis on 27 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Apr 2014 | AP03 | Appointment of Mrs Irene Elizabeth Bentley as a secretary | |
18 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2013
|
|
08 Oct 2013 | SH03 | Purchase of own shares. | |
02 Oct 2013 | TM01 | Termination of appointment of Gary Scorah as a director | |
05 Jun 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
06 Feb 2013 | AP01 | Appointment of William John Lewis as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Nicola Collins as a director | |
06 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 6 February 2013
|
|
06 Feb 2013 | AP01 | Appointment of Dominic Francis Horridge as a director | |
06 Feb 2013 | AP01 | Appointment of Gary David Scorah as a director | |
06 Feb 2013 | AD01 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 6 February 2013 | |
06 Feb 2013 | CERTNM |
Company name changed gdco 120 LIMITED\certificate issued on 06/02/13
|
|
06 Feb 2013 | CONNOT | Change of name notice | |
24 Jan 2013 | NEWINC | Incorporation |