- Company Overview for OLDHAM INCREDIBLE LTD (09548956)
- Filing history for OLDHAM INCREDIBLE LTD (09548956)
- People for OLDHAM INCREDIBLE LTD (09548956)
- More for OLDHAM INCREDIBLE LTD (09548956)
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 Jun 2018 | TM01 | Termination of appointment of Ciarran Peter Thomas Davies as a director on 5 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 14 Equity Road Leicester LE3 0AS England to 43 Greenbridge Close Castlefields Runcorn WA7 2LZ on 28 December 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Ciarran Peter Thomas Davies as a director on 13 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Petre Boian as a director on 13 October 2017 | |
28 Dec 2017 | PSC01 | Notification of Ciarran Peter Thomas Davies as a person with significant control on 13 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Petre Boian as a person with significant control on 13 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Paul Williams as a person with significant control on 5 April 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 11 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Equity Road Leicester LE3 0AS on 17 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Petre Boian as a director on 11 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Petre Boian as a person with significant control on 11 July 2017 | |
16 May 2017 | AD01 | Registered office address changed from 35 Broad Hey Bootle L30 2NF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Paul Williams as a director on 5 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Emma Jordan as a director on 1 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Broad Hey Bootle L30 2NF on 8 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Paul Williams as a director on 1 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Jul 2015 | AD01 | Registered office address changed from 107 Abberley Road Liverpool L25 9QY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 23 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of William Ross as a director on 16 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Emma Jordan as a director on 16 July 2015 |