- Company Overview for OSWALD 2015 LTD. (09097328)
- Filing history for OSWALD 2015 LTD. (09097328)
- People for OSWALD 2015 LTD. (09097328)
- More for OSWALD 2015 LTD. (09097328)
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) |
---|---|---|---|
12 Jan 2015 | TM02 | Termination of appointment of Mikaela Alexandra Matilda Johnsson-Sprüngli as a secretary on 10 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mrs Mikaela Alexandra Matilda Johnsson-Sprüngli on 10 January 2015 | |
12 Jan 2015 | AP03 | Appointment of Ms Chloé Jennifer Sprüngli as a secretary on 10 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Jack Marshall on 10 January 2015 | |
12 Jan 2015 | CH03 | Secretary's details changed for Ms Mikaela Johnsson-Hermansson on 10 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Ms Mikaela Johnsson-Hermansson on 10 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Ms Sophie Kennedy as a director on 30 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from C/O Andrews & Mchugh 32 Middlegate Loansdean Morpeth Northumberland NE61 2DD to 36 the Hartlands Bedlington Northumberland NE22 6JF on 22 December 2014 | |
21 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
21 Dec 2014 | CH01 | Director's details changed for Mr Jack Marshall on 19 December 2014 | |
21 Dec 2014 | CH01 | Director's details changed for Mr Jack Steven Brian Marshall on 19 December 2014 | |
21 Dec 2014 | AP03 | Appointment of Ms Mikaela Johnsson-Hermansson as a secretary on 19 December 2014 | |
21 Dec 2014 | AP01 | Appointment of Ms Mikaela Johnsson-Hermansson as a director on 19 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Josh Michael William Marshall as a director on 19 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Michael John Mchugh as a director on 19 December 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 36 Hartlands Bedlington Northumberland NE22 6JF United Kingdom to C/O Andrews & Mchugh 32 Middlegate Loansdean Morpeth Northumberland NE61 2DD on 17 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Michael John Mchugh as a director on 29 July 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Josh Michael William Marshall on 16 September 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Jack Steven Brian Marshall on 16 September 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Josh Michael William Marshall as a director on 29 July 2014 | |
14 Jul 2014 | CERTNM |
Company name changed jsbm estates LIMITED\certificate issued on 14/07/14
|