Advanced company searchLink opens in new window

OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD

Company number 03808976

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)
21 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 700,000
02 Sep 2015 AUD Auditor's resignation
12 Aug 2015 MISC Section 519
27 Jul 2015 CERTNM Company name changed the manor house (north walsham wood) LTD.\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
27 Jul 2015 CONNOT Change of name notice
02 Jul 2015 AP01 Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015
05 Jun 2015 CH01 Director's details changed for Mr Robert Stephenson on 5 June 2015
05 Jun 2015 CH01 Director's details changed for Mr Daniel Booth on 5 June 2015
05 Jun 2015 CH03 Secretary's details changed for Daniel J Booth on 5 June 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 700,000
30 May 2015 AA Full accounts made up to 30 September 2014
26 May 2015 AP01 Appointment of Mr Robert Stephenson as a director
22 May 2015 TM01 Termination of appointment of Graham Charles Lomer as a director on 1 May 2015
22 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
22 May 2015 TM01 Termination of appointment of David John Bates as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Deborah Helen Christian as a director on 1 May 2015
22 May 2015 TM02 Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015
22 May 2015 MR04 Satisfaction of charge 5 in full
22 May 2015 MR04 Satisfaction of charge 4 in full
20 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2015 AP01 Appointment of Daniel J Booth as a director on 1 May 2015
17 May 2015 AP01 Appointment of Robert O Stephenson as a director on 1 May 2015
17 May 2015 AP03 Appointment of Daniel J Booth as a secretary on 1 May 2015
17 May 2015 AD01 Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015