OCU HORNBILL GROUP LIMITED

13296183
ARTEMIS HOUSE 6-8 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2023 mortgage Registration of a charge 11 Buy now
24 Nov 2023 mortgage Registration of a charge 11 Buy now
21 Sep 2023 resolution Resolution 1 Buy now
14 Sep 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2023 address Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction 3 Buy now
14 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jul 2023 resolution Resolution 1 Buy now
21 Jul 2023 incorporation Memorandum Articles 13 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2023 officers Termination of appointment of director (Russell Scaplehorn) 1 Buy now
14 Jul 2023 officers Termination of appointment of director (Darren John Edwards) 1 Buy now
14 Jul 2023 officers Appointment of secretary (Michael Cornwell) 2 Buy now
14 Jul 2023 officers Appointment of director (Vincent Stephen Bowler) 2 Buy now
14 Jul 2023 officers Appointment of director (Mr Michael Blake Hughes) 2 Buy now
14 Jul 2023 officers Appointment of director (Mr David Matthew Snowball) 2 Buy now
14 Jul 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2023 accounts Annual Accounts 39 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2022 resolution Resolution 3 Buy now
21 Sep 2022 accounts Annual Accounts 36 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Sep 2021 capital Second Filing Capital Allotment Shares 4 Buy now
14 Aug 2021 resolution Resolution 2 Buy now
14 Aug 2021 incorporation Memorandum Articles 32 Buy now
09 Aug 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Aug 2021 capital Return of Allotment of shares 4 Buy now
05 Aug 2021 officers Appointment of director (Mr Russell Scaplehorn) 2 Buy now
05 Aug 2021 officers Appointment of director (Mr Gavin Murray) 2 Buy now
05 Aug 2021 officers Appointment of director (Mr Jonathan Brooks) 2 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2021 mortgage Registration of a charge 23 Buy now
26 Jun 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
21 Jun 2021 resolution Resolution 3 Buy now
28 Mar 2021 incorporation Incorporation Company 10 Buy now