Advanced company searchLink opens in new window

ODIHAM PLACE M.C. LIMITED

Company number 03121676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 175
25 Nov 2014 AP01 Appointment of Mrs Wendy Patricia Johns as a director on 20 June 2014
25 Nov 2014 TM01 Termination of appointment of Edward Alistair Johns as a director on 26 June 2014
25 Nov 2014 AD01 Registered office address changed from Prosper House Palace Gate Farm Odiham Hook Hampshire RG29 1JX to C/O Sykes Dalby & Truelove Ltd 63 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE on 25 November 2014
06 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 AP01 Appointment of Mr Malcolm Clark as a director on 1 June 2014
01 Aug 2014 TM01 Termination of appointment of Helga Marie Wickens as a director on 21 February 2014
01 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 175
24 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Nov 2011 AD04 Register(s) moved to registered office address
04 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
21 Dec 2010 AP01 Appointment of Mr John Graham Woodhouse as a director
21 Dec 2010 TM01 Termination of appointment of Karel Tomicic as a director
26 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
06 Dec 2009 CH01 Director's details changed for Lesley Brook Spencer on 4 December 2009
06 Dec 2009 CH01 Director's details changed for Jacqueline Anne Saunders on 4 December 2009
05 Dec 2009 AD03 Register(s) moved to registered inspection location
04 Dec 2009 AD02 Register inspection address has been changed
04 Dec 2009 AP01 Appointment of Mrs Helga Marie Wickens as a director
04 Dec 2009 CH01 Director's details changed for Karel Marie Tomicic on 4 December 2009