- 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) |
---|---|---|---|
09 Dec 2016 | TM01 | Termination of appointment of Philip Charles Mundy as a director on 8 December 2016 | |
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr Richard White on 9 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Gg.418 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Goodlord 6th Floor 164 - 180 Union Street London SE1 0LH on 11 April 2016 | |
11 Mar 2016 | AP01 | Appointment of Philip Charles Mundy as a director on 1 February 2016 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 August 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Oh Goodlord Ltd Unit 2 Portal West Business Centre 6 Portal Way London W3 6RU to Gg.418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 30 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Feb 2015 | SH02 | Sub-division of shares on 3 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 12 Warwick Building 366 Queenstown Road London SW8 4NJ to C/O Oh Goodlord Ltd Unit 2 Portal West Business Centre 6 Portal Way London W3 6RU on 7 October 2014 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
17 Aug 2014 | TM01 | Termination of appointment of Philip Charles Mundy as a director on 15 August 2014 | |
17 Aug 2014 | AP01 | Appointment of Mr Richard White as a director on 15 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from C/O Philip Mundy 188-192 St John Farringdon London EC1V 4JY England to 12 Warwick Building 366 Queenstown Road London SW8 4NJ on 6 August 2014 | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|