Advanced company searchLink opens in new window

65 ONSLOW GARDENS (RESIDENTS) LIMITED

Company number 01838454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
27 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jan 2022 PSC08 Notification of a person with significant control statement
06 Jan 2022 PSC07 Cessation of Sunil Chandan Gidoomal as a person with significant control on 9 December 2021
06 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Aug 2021 TM01 Termination of appointment of Sunil Chandan Gidoomal as a director on 11 June 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
07 Jan 2019 PSC07 Cessation of Patrick Nelson Hickman as a person with significant control on 7 January 2019
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 AP04 Appointment of Chelsea Residential Management Limited as a secretary on 19 January 2018
19 Jan 2018 AP01 Appointment of Mrs Vivien Hickman Macdonald as a director on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Patrick Nelson Hickman as a director on 19 January 2018
19 Jan 2018 TM02 Termination of appointment of Patrick Nelson Hickman as a secretary on 18 January 2018
19 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
19 Jan 2018 TM02 Termination of appointment of Chelsea Propery Management as a secretary on 19 January 2018
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 AD01 Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017
03 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates