- Company Overview for OVENDENS UK LIMITED (08623086)
- Filing history for OVENDENS UK LIMITED (08623086)
- People for OVENDENS UK LIMITED (08623086)
- Charges for OVENDENS UK LIMITED (08623086)
- More for OVENDENS UK LIMITED (08623086)
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) |
---|---|---|---|
08 Jan 2015 | AP01 | Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 | |
10 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 Nov 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH03 | Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 | |
03 Oct 2014 | CH03 | Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 | |
13 Jun 2014 | MR01 | Registration of charge 086230860001 | |
08 Aug 2013 | AP01 | Appointment of Nigel Ovenden as a director | |
08 Aug 2013 | AP01 | Appointment of James Ovenden as a director | |
08 Aug 2013 | AP03 | Appointment of Alison Edwardson-Gilchrist as a secretary | |
08 Aug 2013 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Clifford Wing as a director | |
24 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-24
|