OHI PEREGRINE HOUSE LTD - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-06-09 View Report
Dissolution. Dissolution application strike off company. 2020-06-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-13 View Report
Accounts. Legacy. 2019-10-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-13 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
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 no updates. 2018-08-15 View Report
Persons with significant control. Psc name: Ohi Gch Holdings Limited. Notification date: 2017-05-11. 2018-08-15 View Report
Persons with significant control. Withdrawal date: 2018-03-08. 2018-03-08 View Report
Accounts. Accounts type small. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Resolution. Description: Resolutions. 2017-06-23 View Report
Accounts. Change account reference date company current shortened. 2017-06-08 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Robert Stephenson. 2017-06-06 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Daniel Booth. 2017-06-06 View Report
Officers. Officer name: Mr Michael Ritz. Change date: 2017-05-12. 2017-06-06 View Report
Accounts. Change account reference date company previous extended. 2017-05-23 View Report
Mortgage. Charge number: 2. 2017-05-17 View Report
Mortgage. Charge number: 1. 2017-05-17 View Report
Officers. Appointment date: 2017-05-11. Officer name: Mr Robert Stephenson. 2017-05-16 View Report
Officers. Officer name: Mr Michael Ritz. Appointment date: 2017-05-11. 2017-05-16 View Report
Officers. Appointment date: 2017-05-11. Officer name: Mr Daniel Booth. 2017-05-16 View Report
Address. Old address: Gidar House 13 the Crossway Uxbridge Middx UB10 0JH. Change date: 2017-05-15. New address: Tower 42 25 Old Broad Street London EC2N 1HQ. 2017-05-15 View Report
Officers. Officer name: Sukhvinder Singh Gidar. Termination date: 2017-05-11. 2017-05-12 View Report
Officers. Termination date: 2017-05-11. Officer name: Sheetal Kaur Gidar. 2017-05-12 View Report
Officers. Officer name: Jaskiran 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. Appointment date: 2017-05-11. Officer name: Mr Daniel Booth. 2017-05-12 View Report
Accounts. Accounts type small. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-08-07 View Report
Accounts. Accounts type small. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type small. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Change account reference date company previous shortened. 2013-07-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-11-03 View Report
Incorporation. Incorporation company. 2012-07-04 View Report