- Company Overview for OKARNO LIMITED (04140239)
- Filing history for OKARNO LIMITED (04140239)
- People for OKARNO LIMITED (04140239)
- Charges for OKARNO LIMITED (04140239)
- More for OKARNO LIMITED (04140239)
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) |
---|---|---|---|
06 Sep 2013 | AP01 | Appointment of Mr Christopher Gabriel Kenward as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Peter Hindle Mbe as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Gary Thompson as a director | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Apr 2012 | AP01 | Appointment of Mr Gary William Henry Thompson as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Nathan Cole as a director | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
03 Nov 2011 | AP01 | Appointment of Mr Emmanuel Du Moulin as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Thierry Lambert as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Paul Mccrea as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AP01 | Appointment of Mr Michael Strickland Chaldecott as a director | |
06 Jan 2011 | TM01 | Termination of appointment of David Anderson as a director | |
22 Sep 2010 | CH01 | Director's details changed for Paul Anthony Mccrea on 21 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for David Anderson on 21 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Nathan Brynley Cole on 21 September 2010 | |
23 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Thierry Lambert on 24 June 2010 | |
05 May 2010 | CH03 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders |