H.R. OWEN MOTOR PROPERTIES LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-09 View Report
Gazette. Gazette notice voluntary. 2022-05-24 View Report
Dissolution. Dissolution application strike off company. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Officers. Termination date: 2021-02-05. Officer name: Veh Ken Choo. 2021-02-05 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Accounts. Accounts type dormant. 2020-01-10 View Report
Capital. Description: Statement by Directors. 2019-11-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-29 View Report
Insolvency. Description: Solvency Statement dated 20/11/19. 2019-11-29 View Report
Resolution. Description: Resolutions. 2019-11-29 View Report
Accounts. Change account reference date company current extended. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Officers. Officer name: Mr Veh Ken Choo. Appointment date: 2017-05-31. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Officer name: Mrs Denise Grimston. Appointment date: 2017-01-16. 2017-01-20 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Officers. Officer name: Mr Manish Patel. Appointment date: 2016-06-01. 2016-06-01 View Report
Officers. Termination date: 2016-05-31. Officer name: Graham Vincent. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. 2015-09-12 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Officers. Officer name: Mr Graham Vincent. Appointment date: 2015-04-30. 2015-05-06 View Report
Officers. Termination date: 2015-04-30. Officer name: Michael Warren. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Change account reference date company current extended. 2015-04-15 View Report
Accounts. Accounts type dormant. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type dormant. 2013-09-10 View Report
Mortgage. Charge number: 10. 2013-06-10 View Report
Mortgage. Charge number: 13. 2013-06-10 View Report
Mortgage. Charge number: 15. 2013-06-10 View Report
Mortgage. Charge number: 16. 2013-06-10 View Report
Mortgage. Charge number: 14. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type dormant. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Accounts. Accounts type dormant. 2011-09-02 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type dormant. 2010-06-17 View Report
Officers. Officer name: Nicholas Lancaster. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Address. Change date: 2010-02-24. Old address: 75 Kinnerton Street London SW1X 8ED. 2010-02-24 View Report
Officers. Officer name: David Evans. 2009-12-15 View Report