- Company Overview for OH GOODLORD LTD (08933499)
- Filing history for OH GOODLORD LTD (08933499)
- People for OH GOODLORD LTD (08933499)
- Charges for OH GOODLORD LTD (08933499)
- More for OH GOODLORD LTD (08933499)
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) |
---|---|---|---|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | AP01 | Appointment of Mr Julian William Richard Rowe as a director on 6 December 2019 | |
01 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | PSC07 | Cessation of The Oh Goodlord Employee Benefit Trust as a person with significant control on 13 November 2018 | |
23 Oct 2019 | PSC07 | Cessation of Finch Capital Fund Ii Coöperatief U.A. as a person with significant control on 14 November 2018 | |
23 Oct 2019 | PSC01 | Notification of Radboud Vlaar as a person with significant control on 13 November 2018 | |
23 Oct 2019 | PSC01 | Notification of William Reeve as a person with significant control on 13 November 2018 | |
23 Oct 2019 | PSC01 | Notification of Thomas Neil Mundy as a person with significant control on 13 November 2018 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr Peter John Talbot Knight as a director on 7 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
25 Mar 2019 | PSC02 | Notification of The Oh Goodlord Employee Benefit Trust as a person with significant control on 13 November 2018 | |
25 Mar 2019 | PSC07 | Cessation of Rocket Internet Se as a person with significant control on 14 November 2018 | |
25 Mar 2019 | PSC02 | Notification of Finch Capital Fund Ii Coöperatief U.A. as a person with significant control on 14 November 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Goodlord, Wework 1 Poultry London EC2R 8EJ England to Goodlord 10 East Road London N1 6AD on 28 February 2019 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
10 Jan 2019 | TM01 | Termination of appointment of George Henry De Frahan as a director on 1 January 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from 1 4th Floor Poultry London EC2R 8EN England to Goodlord, Wework 1 Poultry London EC2R 8EJ on 21 December 2018 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
12 Nov 2018 | AD01 | Registered office address changed from 38-40 Commercial Road London E1 1LN England to 1 4th Floor Poultry London EC2R 8EN on 12 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr William Frederick Reeve as a director on 1 November 2018 | |
28 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Sep 2018 | SH08 | Change of share class name or designation | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AP01 | Appointment of Mr Radboud Richardus Laurentius Vlaar as a director on 13 September 2018 |