Advanced company searchLink opens in new window

MR OBLONG DEVELOPMENTS LIMITED

Company number 04576750

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)
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 13,250
24 Feb 2015 CAP-SS Solvency Statement dated 30/01/15
24 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/02/2015
02 Feb 2015 TM01 Termination of appointment of Gareth Miller as a director on 30 January 2015
05 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 36,500
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
26 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 36,500
27 Jun 2013 TM01 Termination of appointment of Mark Crowther as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
16 Apr 2013 TM01 Termination of appointment of Mark Crowther as a director
20 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
17 May 2012 AA Total exemption full accounts made up to 30 September 2011
28 Nov 2011 AP01 Appointment of Mr Stephen Richards Daniels as a director
25 Nov 2011 AP01 Appointment of Mr Mark Crowther as a director
24 Nov 2011 TM01 Termination of appointment of David Foster as a director
24 Nov 2011 TM01 Termination of appointment of Stephen Daniels as a director
22 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 22/11/2011.
03 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders