- Company Overview for ORIGIN MANCHESTER GP LIMITED (11076667)
- Filing history for ORIGIN MANCHESTER GP LIMITED (11076667)
- People for ORIGIN MANCHESTER GP LIMITED (11076667)
- Charges for ORIGIN MANCHESTER GP LIMITED (11076667)
- More for ORIGIN MANCHESTER GP LIMITED (11076667)
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) |
---|---|---|---|
09 Jul 2018 | MR01 | Registration of charge 110766670003, created on 22 June 2018 | |
03 Jul 2018 | MR01 | Registration of charge 110766670001, created on 22 June 2018 | |
03 Jul 2018 | MR01 | Registration of charge 110766670002, created on 22 June 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
14 Jun 2018 | PSC02 | Notification of Everglen (Spring Gardens) Limited as a person with significant control on 15 May 2018 | |
14 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 June 2018 | |
12 Jun 2018 | SH08 | Change of share class name or designation | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Bianca Marie Eskell Traub on 1 May 2018 | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | TM01 | Termination of appointment of Paul Jerome Miller as a director on 26 April 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
12 Dec 2017 | CH01 | Director's details changed for Paul Jerome Miller on 22 November 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Bianca Marie Eskell Traub on 22 November 2017 | |
11 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2017 | PSC07 | Cessation of Paul Jerome Miller as a person with significant control on 22 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Michael Paul Mendelowitz as a person with significant control on 22 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Peter Joel Katzenellenbogen as a person with significant control on 22 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Jonathan Michael Jawno as a person with significant control on 22 November 2017 | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|