25, 35-37 ONSLOW GARDENS LIMITED - TERRICK


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Accounts. Accounts type dormant. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type micro entity. 2021-11-22 View Report
Accounts. Accounts type micro entity. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Accounts. Accounts type micro entity. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-02-15 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-07-12 View Report
Persons with significant control. Withdrawal date: 2018-07-12. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type micro entity. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Officers. Change date: 2017-02-02. Officer name: Mr Charles Gordon Lubar. 2017-02-07 View Report
Address. New address: C/O Rokeby Johnson Baars Terrick House Risborough Road Terrick Bucks HP22 5XP. Change date: 2017-02-07. Old address: 22 Gilbert Street London W1K 5HD. 2017-02-07 View Report
Accounts. Accounts type micro entity. 2017-01-18 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type micro entity. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Capital. Capital allotment shares. 2014-11-14 View Report
Accounts. Accounts type dormant. 2014-11-14 View Report
Officers. Officer name: Edward Nicholas Langley. Termination date: 2014-11-14. 2014-11-14 View Report
Officers. Officer name: Mr Charles Lubar. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Capital. Capital allotment shares. 2013-12-03 View Report
Accounts. Accounts type dormant. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type dormant. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type dormant. 2011-11-18 View Report
Officers. Officer name: Mr Bob Myhill. 2011-11-16 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Officers. Officer name: Edward Nicholas Langley. Change date: 2011-08-22. 2011-08-22 View Report
Officers. Officer name: Anne Delpech. 2011-03-29 View Report
Accounts. Accounts type dormant. 2011-01-12 View Report
Capital. Capital allotment shares. 2010-05-24 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Accounts. Accounts type dormant. 2009-12-16 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type dormant. 2008-12-17 View Report
Officers. Description: Appointment terminated director katherine wemyss. 2008-07-30 View Report
Annual return. Legacy. 2008-05-19 View Report
Officers. Description: Director appointed edward nicholas langley. 2008-05-16 View Report
Accounts. Accounts type dormant. 2008-01-30 View Report
Officers. Description: Secretary resigned. 2007-04-16 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Annual return. Legacy. 2007-03-09 View Report