- Company Overview for OPENBET RETAIL LIMITED (02730742)
- Filing history for OPENBET RETAIL LIMITED (02730742)
- People for OPENBET RETAIL LIMITED (02730742)
- Charges for OPENBET RETAIL LIMITED (02730742)
- More for OPENBET RETAIL LIMITED (02730742)
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) |
---|---|---|---|
08 Jun 2010 | TM01 | Termination of appointment of Martin Randall as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Michael Mclaren as a director | |
08 Jun 2010 | AP03 | Appointment of Mr Colin Rowlands as a secretary | |
08 Jun 2010 | TM01 | Termination of appointment of James Soulsby as a director | |
08 Jun 2010 | AP01 | Appointment of Mr Karim Peer as a director | |
08 Jun 2010 | AP01 | Appointment of Mr Colin Rowlands as a director | |
08 Jun 2010 | AD01 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 8 June 2010 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2010 | AUD | Auditor's resignation | |
04 Jun 2010 | CC04 | Statement of company's objects | |
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 30 June 2010 | |
02 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 7 May 2010
|
|
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | TM01 | Termination of appointment of Alan Morcombe as a director | |
08 Sep 2009 | 288c | Director's change of particulars / alan morcombe / 01/09/2009 | |
16 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
09 Jul 2009 | AA | Full accounts made up to 30 November 2008 | |
03 Jun 2009 | 288b | Appointment terminated director philip siers | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2008 | AA | Full accounts made up to 30 November 2007 | |
21 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
21 Jul 2008 | 353 | Location of register of members | |
08 Jul 2008 | 288b | Appointment terminated director stephen mansfield | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX |