- Company Overview for ONWARD BUILD LIMITED (10665852)
- Filing history for ONWARD BUILD LIMITED (10665852)
- People for ONWARD BUILD LIMITED (10665852)
- More for ONWARD BUILD LIMITED (10665852)
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) |
---|---|---|---|
25 Oct 2019 | CH01 | Director's details changed for Mr Brian Roebuck on 19 September 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Alastair Cooper as a director on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Michael John Gerrard as a director on 21 October 2019 | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Brian Roebuck as a director on 18 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Michael James Roddy Verrier as a director on 18 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Paul Henry High as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Bronwen Mary Rapley as a director on 18 September 2019 | |
17 Jun 2019 | MA | Memorandum and Articles of Association | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | TM01 | Termination of appointment of Catherine Farrington as a director on 29 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Alastair Cooper as a director on 29 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Catherine Farrington as a person with significant control on 29 March 2019 | |
01 Apr 2019 | PSC02 | Notification of Onward Homes Limited as a person with significant control on 29 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Alexander Livingstone as a director on 29 March 2019 | |
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AP01 | Appointment of Mrs Bronwen Mary Rapley as a director on 21 March 2019 | |
29 Mar 2019 | AP03 | Appointment of Catherine Farrington as a secretary on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 1 Copper Beeches 33 London Road Sandbach CW11 3BE England to Renaissance Court 2 Christie Way Manchester M21 7QY on 29 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | CONNOT | Change of name notice | |
18 Sep 2018 | PSC01 | Notification of Catherine Farrington as a person with significant control on 18 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Brigid Teresa Clare Burbridge as a director on 18 September 2018 |