OB COMMERCIAL RENTALS LIMITED

07701045
RYEDALE EXHIBITION & LEISURE VILLAGE MALTON ROAD PICKERING NORTH YORKSHIRE YO18 8EA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jun 2021 restoration Bona Vacantia Company 1 Buy now
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Nov 2017 accounts Annual Accounts 3 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 mortgage Registration of a charge 12 Buy now
31 Mar 2016 mortgage Registration of a charge 9 Buy now
27 Mar 2016 annual-return Annual Return 3 Buy now
14 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2016 accounts Annual Accounts 7 Buy now
27 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2015 annual-return Annual Return 3 Buy now
21 Mar 2015 officers Termination of appointment of director (Colin Hart) 1 Buy now
21 Mar 2015 officers Appointment of secretary (Mr Jason Bruton) 2 Buy now
21 Mar 2015 officers Termination of appointment of secretary (Nicholas Robert King) 1 Buy now
21 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 accounts Amended Accounts 6 Buy now
03 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 officers Change of particulars for secretary (Mr Nicholas Robert King) 2 Buy now
16 Jul 2013 officers Change of particulars for director (Mr Colin Hart) 2 Buy now
16 Jul 2013 officers Change of particulars for director (Mr Jason Lee Bruton) 2 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 9 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
16 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2013 accounts Annual Accounts 12 Buy now
13 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Nov 2012 mortgage Particulars of a mortgage or charge 10 Buy now
03 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
20 Jul 2012 officers Appointment of secretary (Mr Nicholas Robert King) 2 Buy now
20 Jul 2012 officers Appointment of director (Mr Colin Hart) 2 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Jul 2011 incorporation Incorporation Company 19 Buy now