- Company Overview for SHOP OX386 INVESTMENT LIMITED (08996676)
- Filing history for SHOP OX386 INVESTMENT LIMITED (08996676)
- People for SHOP OX386 INVESTMENT LIMITED (08996676)
- Charges for SHOP OX386 INVESTMENT LIMITED (08996676)
- More for SHOP OX386 INVESTMENT LIMITED (08996676)
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) |
---|---|---|---|
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Sep 2017 | MR01 | Registration of charge 089966760003, created on 11 September 2017 | |
13 Sep 2017 | MR01 | Registration of charge 089966760004, created on 11 September 2017 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Apr 2017 | CERTNM |
Company name changed marlborough property (ox 386) LIMITED\certificate issued on 05/04/17
|
|
04 Apr 2017 | AUD | Auditor's resignation | |
04 Apr 2017 | MR04 | Satisfaction of charge 089966760001 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 089966760002 in full | |
31 Mar 2017 | TM01 | Termination of appointment of Darren Lee Wright as a director on 30 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of William Lester Adderley as a director on 30 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Ian Ng as a director on 30 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Kwai Ping Albert Chan as a director on 30 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD England to 66 Prescot Street London E1 8NN on 31 March 2017 | |
09 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AD01 | Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England to Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD on 18 April 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Darren Lee Wright on 2 September 2015 | |
18 Apr 2016 | CH01 | Director's details changed for Mr William Lester Adderley on 2 September 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Ian Martin as a director on 8 March 2016 | |
29 Jan 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 | |
22 Jan 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from The Old Coach House Bergh Apton Norwich NR15 1DD to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD on 2 September 2015 | |
02 Jul 2015 | MR01 | Registration of charge 089966760001, created on 30 June 2015 | |
02 Jul 2015 | MR01 | Registration of charge 089966760002, created on 30 June 2015 |