Advanced company searchLink opens in new window

O&H (TWO) LIMITED

Company number 05715529

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)
01 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 28 February 2010
28 Apr 2010 AP01 Appointment of Mr Peter George Dee-Shapland as a director
14 Apr 2010 TM01 Termination of appointment of Paul Nicholson as a director
14 Apr 2010 TM02 Termination of appointment of Paul Nicholson as a secretary
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Jan 2010 AD01 Registered office address changed from 11/14 Grafton Street London W1S 4EW on 19 January 2010
04 Dec 2009 AA Full accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 20/02/09; full list of members
27 Dec 2008 AA Full accounts made up to 28 February 2008
24 Sep 2008 288c Director's change of particulars / eli shahmoon / 16/09/2008
17 Sep 2008 288c Director's change of particulars / david gabbay / 16/09/2008
18 Aug 2008 288c Director's change of particulars / eli shahmoon / 18/06/2008
24 Feb 2008 363a Return made up to 20/02/08; full list of members
10 Dec 2007 AA Full accounts made up to 28 February 2007
24 Apr 2007 363a Return made up to 20/02/07; full list of members
26 Oct 2006 288b Director resigned
06 Oct 2006 395 Particulars of mortgage/charge
03 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2006 288a New director appointed
10 Mar 2006 288b Director resigned
10 Mar 2006 288b Secretary resigned
10 Mar 2006 288a New director appointed
10 Mar 2006 288a New director appointed