- Company Overview for ONECHICMOM LTD (08449382)
- Filing history for ONECHICMOM LTD (08449382)
- People for ONECHICMOM LTD (08449382)
- More for ONECHICMOM LTD (08449382)
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) |
---|---|---|---|
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
29 Oct 2019 | AP01 | Appointment of Mr Jason John Morris as a director on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Claire Louise Guest on 29 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Robert Guest as a director on 29 October 2019 | |
26 Sep 2019 | AP01 | Appointment of Mrs Samantha Louise Phipps as a director on 26 September 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Jason Selbert Stennett as a director on 8 February 2019 | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
26 Oct 2015 | AP01 | Appointment of Mr Jason Selbert Stennett as a director on 26 October 2015 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD01 | Registered office address changed from , Albion Court 18-20 Frederick St, Birmingham, B1 3HE to Crosby Court 28, George Street Birmingham B3 1QG on 15 April 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mrs Claire Louise Guest on 1 December 2014 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
18 Mar 2013 | NEWINC | Incorporation |