- Company Overview for OM RESIDUAL UK LIMITED (03591559)
- Filing history for OM RESIDUAL UK LIMITED (03591559)
- People for OM RESIDUAL UK LIMITED (03591559)
- Charges for OM RESIDUAL UK LIMITED (03591559)
- Registers for OM RESIDUAL UK LIMITED (03591559)
- More for OM RESIDUAL UK LIMITED (03591559)
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) |
---|---|---|---|
26 May 2015 | TM01 | Termination of appointment of Reuel Jethro Khoza as a director on 14 May 2015 | |
15 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
12 Sep 2014 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
12 Sep 2014 | AD02 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
12 Sep 2014 | TM01 | Termination of appointment of Philip Arthur John Broadley as a director on 29 August 2014 | |
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
16 Jul 2014 | AP01 | Appointment of Ingrid Gail Johnson as a director on 1 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Paul Brendan Hanratty as a director on 1 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|