- Company Overview for ONGAR FIFTY TWO LIMITED (02934393)
- Filing history for ONGAR FIFTY TWO LIMITED (02934393)
- People for ONGAR FIFTY TWO LIMITED (02934393)
- Charges for ONGAR FIFTY TWO LIMITED (02934393)
- More for ONGAR FIFTY TWO LIMITED (02934393)
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) |
---|---|---|---|
10 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
10 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
10 Feb 2017 | MR04 | Satisfaction of charge 6 in full | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AP01 | Appointment of Mrs Dawn Helfgott as a director on 31 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
12 Dec 2013 | TM01 | Termination of appointment of Nachem Helfgott as a director | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
07 Jun 2011 | AD02 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom | |
06 Jun 2011 | CH01 | Director's details changed for Nachem Paul Helfgott on 30 May 2011 | |
06 Jun 2011 | CH01 | Director's details changed for John Simon Helfgott on 30 May 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Dawn Helfgott on 30 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 | |
07 Sep 2010 | TM02 | Termination of appointment of Patricia Helfgott as a secretary | |
07 Sep 2010 | AP03 | Appointment of Dawn Helfgott as a secretary |