Advanced company searchLink opens in new window

ONGAR FIFTY TWO LIMITED

Company number 02934393

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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