- Company Overview for B & D (ODIHAM) LIMITED (08377459)
- Filing history for B & D (ODIHAM) LIMITED (08377459)
- People for B & D (ODIHAM) LIMITED (08377459)
- Charges for B & D (ODIHAM) LIMITED (08377459)
- More for B & D (ODIHAM) LIMITED (08377459)
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) |
---|---|---|---|
04 Oct 2021 | TM01 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 | |
15 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 28 March 2020 | |
15 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
15 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
15 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
08 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
04 Jan 2021 | TM02 | Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 | |
04 Jan 2021 | AP03 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 | |
10 Jul 2020 | AD04 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN | |
21 May 2020 | AD01 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
06 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 30 March 2019 | |
06 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
06 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
06 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
03 Feb 2020 | TM01 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 | |
14 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
14 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
06 Sep 2019 | TM01 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 | |
02 May 2019 | TM01 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 | |
12 Feb 2019 | PSC07 | Cessation of Longshot Country Inns I Limited as a person with significant control on 7 June 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
12 Feb 2019 | PSC02 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2018 |