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 2017 AD01 Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 3 January 2017
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 96
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 96
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AD01 Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 15 April 2010
15 Apr 2010 AP04 Appointment of Chelsea Propery Management as a secretary
17 Mar 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Sunil Gidoomal on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Patrick Nelson Hickman on 17 March 2010
07 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
05 Feb 2009 363a Return made up to 30/12/08; full list of members
17 Sep 2008 AA Accounts for a dormant company made up to 31 March 2007
12 Sep 2008 287 Registered office changed on 12/09/2008 from walmar house 288/300 regent street london W1B 3AL
10 Sep 2008 363a Return made up to 30/12/07; full list of members