- Company Overview for OVAL TRUSTEES LIMITED (02711042)
- Filing history for OVAL TRUSTEES LIMITED (02711042)
- People for OVAL TRUSTEES LIMITED (02711042)
- Charges for OVAL TRUSTEES LIMITED (02711042)
- More for OVAL TRUSTEES LIMITED (02711042)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025 | |
23 Jan 2025 | PSC05 | Change of details for Talbot and Muir Limited as a person with significant control on 23 January 2025 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Apr 2024 | MR01 | Registration of charge 027110420048, created on 25 March 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 12 February 2024 | |
02 Feb 2024 | PSC05 | Change of details for Talbot and Muir Limited as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Ross Campbell Allan as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Neal Alan Wilkins as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Joshua James Welsh as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Peter James Moran as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Robert Andrew Little as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Thomas Paul Hickling as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Wendy Wai Chee Cheung as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Joanne Linley as a director on 31 January 2024 | |
02 Jan 2024 | AP01 | Appointment of Mr Peter Gordon John Docherty as a director on 31 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Dan James Cowland as a director on 31 December 2023 | |
17 Nov 2023 | MR01 | Registration of charge 027110420047, created on 1 November 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
16 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2023 | TM01 | Termination of appointment of Jane Ann Ridgley as a director on 1 May 2023 | |
15 Feb 2023 | AP01 | Appointment of Wendy Wai Chee Cheung as a director on 10 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mrs Joanne Linley as a director on 10 February 2023 | |
01 Nov 2022 | TM01 | Termination of appointment of David Bonneywell as a director on 31 October 2022 |