THE ORGANISATION GROUP LIMITED

04723577
HASSOCK FARM NORTHINGTON DOWN ALRESFORD HAMPSHIRE SO24 9UB

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2015 accounts Annual Accounts 2 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
21 May 2014 officers Change of particulars for director (Roger Frederick Irwin) 2 Buy now
22 Oct 2013 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Roger Frederick Irwin) 2 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 7 Buy now
24 Jun 2008 officers Appointment terminated secretary daniel douglas windsor 1 Buy now
09 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 4 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: old dairy court burcot farm east stratton winchester hampshire SO21 3DZ 1 Buy now
22 Aug 2007 annual-return Return made up to 04/04/07; no change of members 6 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: c/o d velida & co centurion house central way andover hampshire SP10 5AN 1 Buy now
07 Jan 2007 accounts Annual Accounts 6 Buy now
11 Apr 2006 annual-return Return made up to 04/04/06; full list of members 2 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers New secretary appointed 2 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
13 Jun 2005 annual-return Return made up to 04/04/05; full list of members 3 Buy now
31 May 2005 address Registered office changed on 31/05/05 from: sudley chambers, 8 sudley road bognor regis west sussex PO21 1EU 1 Buy now
29 Jan 2005 accounts Annual Accounts 3 Buy now
17 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
30 Mar 2004 annual-return Return made up to 04/04/04; full list of members 6 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
04 May 2003 officers Director resigned 1 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Apr 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
24 Apr 2003 capital Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Apr 2003 incorporation Incorporation Company 16 Buy now