OHI HILLSIDE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2019-01-02 View Report
Accounts. Legacy. 2019-01-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2019-01-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Persons with significant control. Psc name: Ohi Gch Holdings Ltd. Notification date: 2016-04-06. 2018-04-17 View Report
Address. New address: Tower 42 25 Old Broad Street London EC2N 1HQ. 2018-04-17 View Report
Accounts. Accounts type small. 2018-03-06 View Report
Resolution. Description: Resolutions. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Change account reference date company current shortened. 2017-06-08 View Report
Officers. Officer name: Mr Robert Stephenson. Change date: 2017-05-12. 2017-06-06 View Report
Officers. Officer name: Mr Michael Ritz. Change date: 2017-05-12. 2017-06-06 View Report
Officers. Officer name: Mr Daniel Booth. Change date: 2017-05-12. 2017-06-06 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Daniel Booth. 2017-06-06 View Report
Officers. Officer name: Sukhvinder Singh Gidar. Termination date: 2017-05-11. 2017-05-23 View Report
Accounts. Change account reference date company previous extended. 2017-05-23 View Report
Mortgage. Charge number: 1. 2017-05-17 View Report
Mortgage. Charge number: 2. 2017-05-17 View Report
Officers. Officer name: Mr Robert Stephenson. Appointment date: 2017-05-11. 2017-05-15 View Report
Officers. Appointment date: 2017-05-11. Officer name: Mr Daniel Booth. 2017-05-15 View Report
Officers. Officer name: Mr Michael Ritz. Appointment date: 2017-05-11. 2017-05-15 View Report
Address. Change date: 2017-05-15. Old address: Gidar House 13 the Crossway Uxbridge Middx UB10 0JH. New address: Tower 42 25 Old Broad Street London EC2N 1HQ. 2017-05-15 View Report
Officers. Officer name: Sheetal Kaur Gidar. Termination date: 2017-05-11. 2017-05-12 View Report
Officers. Officer name: Ravinder Singh Gidar. Termination date: 2017-05-11. 2017-05-12 View Report
Officers. Officer name: Jaskiran Kaur Gidar. Termination date: 2017-05-11. 2017-05-12 View Report
Officers. Termination date: 2017-05-11. Officer name: Sukhvinder Singh Gidar. 2017-05-12 View Report
Officers. Officer name: Mr Daniel Booth. Appointment date: 2017-05-11. 2017-05-12 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type medium. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Officers. Officer name: Mrs Sheetal Kaur Gidar. 2012-12-21 View Report
Officers. Officer name: Mrs Jaskiran Kaur Gidar. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Address. Old address: Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom. 2012-04-16 View Report
Accounts. Accounts type full. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type medium. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Officers. Change date: 2010-04-13. Officer name: Mr Ravinder Singh Gidar. 2010-04-20 View Report
Officers. Change date: 2010-04-13. Officer name: Mr Sukhvinder Singh Gidar. 2010-04-20 View Report
Officers. Officer name: Mr Sukhvinder Singh Gidar. Change date: 2010-04-13. 2010-04-20 View Report
Address. Change date: 2010-02-09. Old address: C/O Shah Dodhia & Co 1St Floor, 22 Stephenson Way Euston London NW1 2LE. 2010-02-09 View Report
Address. Move registers to sail company. 2010-02-09 View Report