- Company Overview for BARLEY MOW TILFORD LIMITED (09467499)
- Filing history for BARLEY MOW TILFORD LIMITED (09467499)
- People for BARLEY MOW TILFORD LIMITED (09467499)
- More for BARLEY MOW TILFORD LIMITED (09467499)
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) |
---|---|---|---|
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AD01 | Registered office address changed from 'Broome' Charles Hill Tilford Farnham Surrey GU10 2AS United Kingdom to St Martin's House Ockham Road South East Horsley Surrey KT24 6RX on 31 January 2017 | |
30 Jan 2017 | AP03 | Appointment of Robert Allan Russel Spencer as a secretary on 5 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Felicity Jane Overington as a director on 5 January 2017 | |
30 Jan 2017 | TM02 | Termination of appointment of Felicity Jane Overington as a secretary on 5 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Robert Allan Russel Spencer as a director on 5 January 2017 | |
12 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | CERTNM |
Company name changed oakcrest LIMITED\certificate issued on 11/03/15
|
|
11 Mar 2015 | CONNOT | Change of name notice | |
06 Mar 2015 | AD03 | Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW | |
06 Mar 2015 | AD02 | Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW | |
06 Mar 2015 | AD01 | Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 'Broome' Charles Hill Tilford Farnham Surrey GU10 2AS on 6 March 2015 | |
06 Mar 2015 | TM02 | Termination of appointment of C & P Secretaries Limited as a secretary on 4 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of C & P Registrars Limited as a director on 4 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Suzanne Louise Alves as a director on 4 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Martin James Overington as a director on 4 March 2015 | |
06 Mar 2015 | AP03 | Appointment of Felicity Jane Overington as a secretary on 4 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Felicity Jane Overington as a director on 4 March 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|