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)
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
  • GBP 26.8884
15 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 22.0004
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
  • GBP 22
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
  • GBP 20
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
  • GBP 10
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
  • GBP 10