H.R. OWEN DEALERSHIPS LIMITED - LONDON


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

Description Filing date
Officers. Change date: 2023-11-21. Officer name: Mr Veh Ken Choo. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type full. 2023-04-08 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type full. 2022-04-07 View Report
Resolution. Description: Resolutions. 2021-08-16 View Report
Incorporation. Memorandum articles. 2021-08-16 View Report
Accounts. Accounts type full. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type full. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Change account reference date company current extended. 2019-05-13 View Report
Accounts. Accounts type full. 2019-02-05 View Report
Officers. Change date: 2016-05-14. Officer name: Mr Mehmet Dalman. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type full. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Hr Owen Plc. 2017-06-30 View Report
Officers. Termination date: 2017-01-13. Officer name: Mohammad Kashani-Akhavan. 2017-01-30 View Report
Officers. Appointment date: 2017-01-16. Officer name: Mr Veh Ken Choo. 2017-01-20 View Report
Accounts. Accounts type full. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-07-08 View Report
Officers. Termination date: 2016-05-31. Officer name: Graham Vincent. 2016-06-01 View Report
Officers. Officer name: Mr Manish Patel. Appointment date: 2016-05-10. 2016-05-12 View Report
Officers. Appointment date: 2016-05-11. Officer name: Mrs Denise Grimston. 2016-05-11 View Report
Mortgage. Charge creation date: 2015-10-20. Charge number: 028325550016. 2015-10-23 View Report
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. 2015-09-12 View Report
Accounts. Accounts type full. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Officers. Termination date: 2015-04-30. Officer name: Michael Warren. 2015-05-05 View Report
Officers. Appointment date: 2015-04-30. Officer name: Mr Graham Vincent. 2015-05-05 View Report
Officers. Appointment date: 2015-03-30. Officer name: Mr Mohammad Kashani-Akhavan. 2015-03-30 View Report
Accounts. Change account reference date company current extended. 2015-03-27 View Report
Mortgage. Charge creation date: 2015-03-16. Charge number: 028325550015. 2015-03-23 View Report
Officers. Officer name: Tim Kearns. Termination date: 2015-02-13. 2015-02-16 View Report
Officers. Officer name: Mr Tim Kearns. Appointment date: 2014-10-07. 2014-10-10 View Report
Officers. Appointment date: 2014-10-07. Officer name: Mr Mehmet Dalman. 2014-10-08 View Report
Officers. Officer name: Joseph Andrew Doyle. Termination date: 2014-09-25. 2014-10-06 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Mortgage. Charge number: 028325550014. 2013-07-30 View Report
Mortgage. Charge number: 028325550013. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type full. 2013-06-11 View Report
Accounts. Accounts type full. 2012-08-07 View Report
Auditors. Auditors resignation company. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Miscellaneous. Description: Section 519. 2012-06-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-04-27 View Report