OCEAN HARVEST TECHNOLOGY GROUP PLC
Company number 13411717
- Company Overview for OCEAN HARVEST TECHNOLOGY GROUP PLC (13411717)
- Filing history for OCEAN HARVEST TECHNOLOGY GROUP PLC (13411717)
- People for OCEAN HARVEST TECHNOLOGY GROUP PLC (13411717)
- Charges for OCEAN HARVEST TECHNOLOGY GROUP PLC (13411717)
- More for OCEAN HARVEST TECHNOLOGY GROUP PLC (13411717)
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) |
---|---|---|---|
02 Mar 2022 | BS | Balance Sheet | |
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | MAR | Re-registration of Memorandum and Articles | |
02 Mar 2022 | AUDR | Auditor's report | |
02 Mar 2022 | RR01 | Re-registration from a private company to a public company | |
02 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2022 | PSC07 | Cessation of Heaton Holdings Limited as a person with significant control on 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
26 Nov 2021 | AP03 | Appointment of Mr Graham David Ellis as a secretary on 22 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Andrei Tretyakov as a director on 22 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Thomas David Onions as a director on 22 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Ashley John Head as a director on 22 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Graham David Ellis as a director on 22 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr. Jason Robert Butler as a director on 23 November 2021 | |
23 Nov 2021 | CERTNM |
Company name changed bluemeadow LIMITED\certificate issued on 23/11/21
|
|
05 Nov 2021 | TM01 | Termination of appointment of Robert Edward Johnson as a director on 4 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Stuart James Heaton Waring as a director on 4 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of Robert Edward Johnson as a person with significant control on 4 November 2021 | |
05 Nov 2021 | PSC02 | Notification of Heaton Holdings Limited as a person with significant control on 4 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Heaton House Cams Estate Fareham Hampshire PO16 8AA on 5 November 2021 | |
07 Sep 2021 | PSC07 | Cessation of Claire Ann Machin Rogers as a person with significant control on 27 August 2021 | |
07 Sep 2021 | AP01 | Appointment of Robert Edward Johnson as a director on 27 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Claire Ann Machin Rogers as a director on 27 August 2021 | |
07 Sep 2021 | PSC01 | Notification of Robert Edward Johnson as a person with significant control on 27 August 2021 |