Advanced company searchLink opens in new window

OHI HILLINGS LTD

Company number 03995388

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)
27 Jul 2015 CERTNM Company name changed the hillings 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
10 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 200
05 Jun 2015 CH03 Secretary's details changed for Daniel J. Booth on 5 June 2015
01 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
01 Jun 2015 AD01 Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 1 June 2015
01 Jun 2015 MR04 Satisfaction of charge 8 in full
01 Jun 2015 MR04 Satisfaction of charge 7 in full
30 May 2015 AA Full accounts made up to 30 September 2014
26 May 2015 AP01 Appointment of Mr Daniel Booth as a director on 1 May 2015
26 May 2015 AP01 Appointment of Mr Robert Stephenson as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Graham Charles Lomer as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of David John Bates 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
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 May 2015 AP03 Appointment of Daniel J. Booth as a secretary on 1 May 2015
24 Jun 2014 AA Full accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
09 May 2014 TM01 Termination of appointment of Richard Clough as a director
11 Jun 2013 AA Full accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
15 May 2013 MISC Misc 519
03 May 2013 AUD Auditor's resignation