Advanced company searchLink opens in new window

OCCW (DUNCANZIEMERE) LIMITED

Company number 08382384

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)
19 Dec 2015 TM01 Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015
19 Dec 2015 AP01 Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015
19 Dec 2015 AP01 Appointment of Mr Steven Leslie Anson as a director on 10 December 2015
19 Dec 2015 AD01 Registered office address changed from Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015
09 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
28 Nov 2014 AA Total exemption full accounts made up to 31 May 2014
20 Jun 2014 TM01 Termination of appointment of Alistair Black as a director
20 Jun 2014 TM01 Termination of appointment of Andrew Weatherstone as a director
16 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 May 2014
24 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
23 Feb 2014 CH01 Director's details changed for Mr Alistair Black on 23 February 2014
23 Feb 2014 CH01 Director's details changed for Mr Ian Maxwell Crosland on 23 February 2014
09 Oct 2013 AD01 Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013
08 Oct 2013 AP01 Appointment of Mr Ian Maxwell Crosland as a director
08 Jun 2013 MR01 Registration of charge 083823840002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
21 May 2013 MR01 Registration of charge 083823840001
08 Apr 2013 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
08 Apr 2013 AP01 Appointment of Mr Andrew Paul Weatherstone as a director
08 Apr 2013 TM01 Termination of appointment of Snr Denton Directors Limited as a director
08 Apr 2013 AA01 Current accounting period shortened from 31 January 2014 to 30 September 2013
08 Apr 2013 TM01 Termination of appointment of Andrew Harris as a director
08 Apr 2013 AP01 Appointment of Mr Alistair Black as a director
08 Apr 2013 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013
27 Mar 2013 CERTNM Company name changed snrdco 3101 LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
30 Jan 2013 NEWINC Incorporation