The One Off Melbourne Ltd was registered on 18 January 2005, it's status is listed as "Active". There are 8 directors listed as Cockerill, Alison Clare, Cockerill, Alison Clare, Collier, Richard Anthony, Draycott, Lee Michael, Draycott, Sally Louise, Hanson, James Edward, Devey Smith, Jane Heather, Foster, Susan Mary for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKERILL, Alison Clare | 01 January 2011 | - | 1 |
COLLIER, Richard Anthony | 18 January 2005 | - | 1 |
DRAYCOTT, Lee Michael | 18 January 2005 | - | 1 |
DRAYCOTT, Sally Louise | 01 March 2017 | - | 1 |
HANSON, James Edward | 01 March 2017 | - | 1 |
DEVEY SMITH, Jane Heather | 18 January 2005 | 14 September 2009 | 1 |
FOSTER, Susan Mary | 27 May 2005 | 13 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKERILL, Alison Clare | 28 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 May 2020 | |
TM01 - Termination of appointment of director | 13 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 29 January 2020 | |
CH01 - Change of particulars for director | 27 June 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 21 November 2018 | |
AD01 - Change of registered office address | 12 September 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 11 January 2018 | |
AP01 - Appointment of director | 21 March 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 24 January 2012 | |
CH01 - Change of particulars for director | 19 April 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
AP01 - Appointment of director | 10 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
288a - Notice of appointment of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 25 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 14 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2007 | |
AA - Annual Accounts | 29 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
363a - Annual Return | 08 February 2006 | |
225 - Change of Accounting Reference Date | 06 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
NEWINC - New incorporation documents | 18 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 November 2010 | Outstanding |
N/A |
Debenture | 24 April 2006 | Outstanding |
N/A |
Debenture | 23 May 2005 | Fully Satisfied |
N/A |