- Company Overview for ORDNANCE SURVEY LIMITED (09121572)
- Filing history for ORDNANCE SURVEY LIMITED (09121572)
- People for ORDNANCE SURVEY LIMITED (09121572)
- More for ORDNANCE SURVEY LIMITED (09121572)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
10 Jul 2017 | PSC06 | Change of details for The Secretary of State for Business, Innovation & Skills as a person with significant control on 9 November 2016 | |
31 May 2017 | TM01 | Termination of appointment of Andrew Stephen Patrick Loveless as a director on 31 May 2017 | |
18 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Robert John Margetts as a director on 30 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Kieran Murphy as a director on 17 May 2016 | |
13 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
24 Mar 2016 | SH20 | Statement by Directors | |
24 Mar 2016 | CAP-SS | Solvency Statement dated 22/03/16 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
20 Jan 2016 | TM01 | Termination of appointment of Craig Douglas Lester as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Michael James Harrison as a director on 11 January 2016 | |
02 Dec 2015 | AP01 | Appointment of Mr Clive Mosey as a director on 16 November 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Ian Alan Nunn as a director on 28 August 2015 | |
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
14 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Jun 2015 | TM01 | Termination of appointment of Piers Adam White as a director on 30 June 2015 | |
02 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Nigel Richard Clifford as a director on 1 June 2015 | |
31 May 2015 | AP01 | Appointment of Mr Jacques Cadranel as a director on 1 May 2015 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|