- Company Overview for OHI LSC PROPERTIES (UK) LTD (08449394)
- Filing history for OHI LSC PROPERTIES (UK) LTD (08449394)
- People for OHI LSC PROPERTIES (UK) LTD (08449394)
- Charges for OHI LSC PROPERTIES (UK) LTD (08449394)
- More for OHI LSC PROPERTIES (UK) LTD (08449394)
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) |
---|---|---|---|
20 Apr 2016 | TM01 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of David Roy Penney as a director on 1 April 2016 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
18 Apr 2016 | AP01 | Appointment of Daniel Booth as a director on 1 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Michael Ritz as a director on 1 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Robert Stephenson as a director on 1 April 2016 | |
18 Apr 2016 | AP03 | Appointment of Daniel Booth as a secretary on 1 April 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Jeyachelvy Baskaran as a secretary on 1 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from , Regent House Theobald Street, Borehamwood, Hertfordshire, WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 | |
12 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
04 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Feb 2016 | MAR | Re-registration of Memorandum and Articles | |
18 Feb 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | RR02 | Re-registration from a public company to a private limited company | |
12 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
02 Mar 2015 | CH01 | Director's details changed for Mr. David Roy Penney on 27 February 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 10 April 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mrs Jeyachelvy Baskaran on 10 April 2014 |