- Company Overview for OHI HATFIELD LTD (13732423)
- Filing history for OHI HATFIELD LTD (13732423)
- People for OHI HATFIELD LTD (13732423)
- Charges for OHI HATFIELD LTD (13732423)
- More for OHI HATFIELD LTD (13732423)
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) |
---|---|---|---|
21 Jan 2025 | TM02 | Termination of appointment of Daniel Booth as a secretary on 2 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Daniel Booth as a director on 2 January 2025 | |
27 Dec 2024 | CERTNM |
Company name changed gch (hatfield) LIMITED\certificate issued on 27/12/24
|
|
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2025 to 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Robert Stephenson as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Neal Ballew as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Vikas Gupta as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Daniel Booth as a director on 19 December 2024 | |
20 Dec 2024 | AP03 | Appointment of Mr Daniel Booth as a secretary on 19 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Dipinder Kaur Sehgal as a director on 19 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Sukhvinder Singh Gidar as a director on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Ohi Gold Care Properties Ltd as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Acton Holdings Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from 2 Vine Street, 1st Floor Uxbridge UB8 1QE United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 20 December 2024 | |
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
31 Jan 2024 | TM01 | Termination of appointment of Ravinder Singh Gidar as a director on 17 January 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
31 Oct 2023 | AP01 | Appointment of Mrs Dipinder Kaur Sehgal as a director on 23 October 2023 | |
07 Jul 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
29 Mar 2023 | MA | Memorandum and Articles of Association | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2023 | MR01 | Registration of charge 137324230001, created on 24 February 2023 | |
01 Mar 2023 | MR01 | Registration of charge 137324230002, created on 24 February 2023 |