- Company Overview for OHP LONDON LIMITED (08864471)
- Filing history for OHP LONDON LIMITED (08864471)
- People for OHP LONDON LIMITED (08864471)
- Insolvency for OHP LONDON LIMITED (08864471)
- More for OHP LONDON LIMITED (08864471)
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 Aug 2017 | CH01 | Director's details changed for Mr Ankur Wishart on 25 August 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 May 2016 | AP03 | Appointment of Mr Adrian John Loader as a secretary on 13 May 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Nicholas Cervini as a director on 13 April 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Stefan Richard Turnbull as a director on 18 March 2016 | |
23 Mar 2016 | CERTNM |
Company name changed urban evolution projects LIMITED\certificate issued on 23/03/16
|
|
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Ankur Wishart on 12 December 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr Ankur Wishart as a director | |
24 Feb 2014 | SH02 | Consolidation of shares on 28 January 2014 | |
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
28 Jan 2014 | NEWINC |
Incorporation
|