- 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) |
---|---|---|---|
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Jul 2019 | MR04 | Satisfaction of charge 027110420039 in full | |
30 Jul 2019 | AD01 | Registered office address changed from 22 Clarendon Street Nottingham NG1 5HQ to 55 Maid Marian Way Nottingham NG1 6GE on 30 July 2019 | |
30 Jul 2019 | PSC05 | Change of details for Talbot and Muir Limited as a person with significant control on 17 July 2019 | |
18 Jul 2019 | MR01 | Registration of charge 027110420044, created on 15 July 2019 | |
08 May 2019 | MR01 | Registration of charge 027110420043, created on 2 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
29 Oct 2018 | MR01 | Registration of charge 027110420042, created on 24 October 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 May 2017 | TM01 | Termination of appointment of Nathan James Bridgeman as a director on 28 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
21 May 2016 | MR01 | Registration of charge 027110420041, created on 17 May 2016 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
04 Jun 2015 | MR01 | Registration of charge 027110420040, created on 27 May 2015 | |
19 May 2015 | MR01 | Registration of charge 027110420039, created on 15 May 2015 | |
01 May 2015 | MR01 | Registration of charge 027110420038, created on 27 April 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Matthew Gordon Shaw as a director on 26 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 June 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Jarlath Delphene Wade as a secretary on 26 June 2014 |