Advanced company searchLink opens in new window

OH GOODLORD LTD

Company number 08933499

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)
20 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
29 Feb 2024 AP01 Appointment of Jonathan Curran as a director on 24 January 2024
26 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2023 MR05 Part of the property or undertaking has been released from charge 089334990002
22 Sep 2023 TM01 Termination of appointment of Simon David Kelway Law as a director on 17 September 2023
20 Sep 2023 MR01 Registration of charge 089334990003, created on 15 September 2023
29 Aug 2023 AA Group of companies' accounts made up to 31 August 2022
02 Aug 2023 TM01 Termination of appointment of Jaime Melody Tillyer as a director on 30 June 2023
30 May 2023 CH01 Director's details changed for Mr William Reeve on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Peter John Knight on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Radboud Richardus Laurentius Vlaar on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Julian William Richard Rowe on 30 May 2023
12 May 2023 CS01 Confirmation statement made on 11 March 2023 with updates
28 Apr 2023 TM01 Termination of appointment of Thomas Neil Mundy as a director on 13 April 2023
23 Feb 2023 AD01 Registered office address changed from Huguenot Place Heneage Street London E1 5LN England to The Hickman 2-4 Whitechapel Road London E1 1EW on 23 February 2023
27 Jul 2022 AP01 Appointment of Mr Laurence Roy Garrett as a director on 29 June 2022
27 Jul 2022 CH01 Director's details changed for Mr William Frederick Reeve on 27 July 2022
27 Jul 2022 CH01 Director's details changed for Mr Peter John Talbot Knight on 27 July 2022
13 May 2022 AA Group of companies' accounts made up to 31 August 2021
31 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
30 Mar 2022 AP01 Appointment of Simon David Kelway Law as a director on 21 March 2022
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 13,961.2915
21 Feb 2022 SH06 Cancellation of shares. Statement of capital on 4 February 2022
  • GBP 13,046.2624
10 Feb 2022 SH03 Purchase of own shares.
09 Feb 2022 MA Memorandum and Articles of Association