OARFC LIMITED

Company Documents

DateDescription
05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/03/1726 March 2017 REGISTERED OFFICE CHANGED ON 26/03/2017 FROM
BOURNESIDE SPORTS GROUND - OARFC THE BOURNE
SOUTHGATE
LONDON
N14 6QY

View Document

26/03/1726 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/01/1625 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SAIL ADDRESS CREATED

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
22 HONEYMEADE
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 0AR

View Document

25/01/1625 January 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY AMY MCLAREN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
13 CRAWLEY ROAD
ENFIELD
MIDDLESEX
EN1 2ND

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
FLAT 54 RUSSELL QUAY
WEST STREET
GRAVESEND
KENT
DA11 0BP
ENGLAND

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / AMY CHARLOTTE MCLAREN / 01/01/2014

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS DUFFY / 12/12/2013

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5LF

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS DUFFY / 12/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DILWORTH

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFFY / 28/01/2009

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information