OHI AC PROPERTIES (UK) LTD

08796701
TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
16 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Nov 2017 accounts Annual Accounts 19 Buy now
08 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
08 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
08 Nov 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
07 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Nov 2017 capital Statement of capital (Section 108) 5 Buy now
07 Nov 2017 insolvency Solvency Statement dated 07/11/17 2 Buy now
07 Nov 2017 resolution Resolution 3 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Robert Stephenson) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Michael Ritz) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Daniel Booth) 2 Buy now
06 Jun 2017 officers Change of particulars for secretary (Daniel Booth) 1 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 accounts Annual Accounts 18 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 auditors Auditors Resignation Company 1 Buy now
28 Apr 2016 resolution Resolution 3 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 officers Termination of appointment of director (David Roy Penney) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Ramesh Chandra Govindji Sachdev) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Jeyachelvy Baskaran) 2 Buy now
18 Apr 2016 officers Appointment of secretary (Daniel Booth) 3 Buy now
18 Apr 2016 officers Appointment of director (Robert Stephenson) 3 Buy now
18 Apr 2016 officers Appointment of director (Mr Michael Ritz) 3 Buy now
18 Apr 2016 officers Appointment of director (Daniel Booth) 3 Buy now
12 Apr 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2015 accounts Annual Accounts 17 Buy now
17 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Change of particulars for director (Mr. David Roy Penney) 2 Buy now
31 Dec 2014 annual-return Annual Return 5 Buy now
31 Dec 2014 officers Change of particulars for director (Mr. David Roy Penney) 2 Buy now
14 Apr 2014 mortgage Registration of a charge 71 Buy now
14 Apr 2014 mortgage Registration of a charge 68 Buy now
25 Mar 2014 officers Termination of appointment of director (Frank Ware) 1 Buy now
29 Nov 2013 incorporation Incorporation Company 32 Buy now