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)
15 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 AP01 Appointment of Mr Julian William Richard Rowe as a director on 6 December 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 24/10/2019
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
  • GBP 6,737.21
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
  • GBP 6,142.21
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 AP01 Appointment of Mr Radboud Richardus Laurentius Vlaar as a director on 13 September 2018