- Company Overview for OWLCASTLE (HOLDINGS) LIMITED (01197858)
- Filing history for OWLCASTLE (HOLDINGS) LIMITED (01197858)
- People for OWLCASTLE (HOLDINGS) LIMITED (01197858)
- More for OWLCASTLE (HOLDINGS) LIMITED (01197858)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Elizabeth Soh as a director on 4 November 2024 | |
24 Jan 2025 | AP01 | Appointment of May Nel as a director on 24 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Lady Xiaofen Aird as a director on 21 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Arani Yogadeva as a director on 21 January 2025 | |
02 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
09 Aug 2024 | AD01 | Registered office address changed from 51 Marloes Road London W8 6LA England to 97 Judd Street London WC1H 9JG on 9 August 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
07 Dec 2023 | AP01 | Appointment of Mr Vassilis Hadjianastassiou as a director on 30 November 2023 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Graeme Kenneth Xingquan Loh as a director on 26 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of May Nel as a director on 10 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
17 Feb 2021 | AD01 | Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Xingquan Graeme Kenneth Loh as a director on 12 August 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor, 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 23 July 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Gregor Johannes Thilo Kurth as a director on 14 June 2019 |