- Company Overview for GENERATOR OPTIMA (FERRY ROAD) LTD (10035273)
- Filing history for GENERATOR OPTIMA (FERRY ROAD) LTD (10035273)
- People for GENERATOR OPTIMA (FERRY ROAD) LTD (10035273)
- Charges for GENERATOR OPTIMA (FERRY ROAD) LTD (10035273)
- More for GENERATOR OPTIMA (FERRY ROAD) LTD (10035273)
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) |
---|---|---|---|
19 Dec 2019 | AD01 | Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS England to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 19 December 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Graham John Blackford as a director on 1 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of James Richard Barnes as a director on 1 July 2019 | |
09 Jul 2019 | AP03 | Appointment of Mr Matthew Emmerson as a secretary on 1 July 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Peter Steer as a director on 30 November 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 Sep 2017 | MR01 | Registration of charge 100352730004, created on 20 September 2017 | |
25 Sep 2017 | MR04 | Satisfaction of charge 100352730001 in full | |
25 Sep 2017 | MR04 | Satisfaction of charge 100352730002 in full | |
25 Sep 2017 | MR04 | Satisfaction of charge 100352730003 in full | |
21 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | MA | Memorandum and Articles of Association | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2016 | SH08 | Change of share class name or designation | |
10 Aug 2016 | AP01 | Appointment of Mr Raymond John Todhunter as a director on 1 June 2016 | |
04 Jun 2016 | MR01 |
Registration of charge 100352730002, created on 1 June 2016
|
|
04 Jun 2016 | MR01 |
Registration of charge 100352730001, created on 1 June 2016
|
|
04 Jun 2016 | MR01 |
Registration of charge 100352730003, created on 1 June 2016
|
|
14 Apr 2016 | CERTNM |
Company name changed generator (lydden rd) LTD\certificate issued on 14/04/16
|