Advanced company searchLink opens in new window

OVAL TRUSTEES LIMITED

Company number 02711042

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)
13 Nov 2012 MG01 Duplicate mortgage certificatecharge no:32
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 34
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 31
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 33
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 32
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 30
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Jeffrey Herdman as a director
07 Mar 2012 TM01 Termination of appointment of Alexander Williams as a director
02 Mar 2012 AP01 Appointment of Mr Matthew Gordon Shaw as a director
12 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
25 Nov 2011 AP01 Appointment of Mr Peter William Blanc as a director
28 Oct 2011 AP01 Appointment of Mr Ian Graham Story as a director
01 Sep 2011 TM01 Termination of appointment of Simon Shaw as a director
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 29
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 28
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
03 May 2011 TM01 Termination of appointment of Krystyna Wojnarowicz as a director
03 May 2011 TM01 Termination of appointment of James Henderson as a director
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
16 Feb 2011 AA Full accounts made up to 31 May 2010
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 27
04 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 May 2010 AD03 Register(s) moved to registered inspection location
04 May 2010 AD02 Register inspection address has been changed