Advanced company searchLink opens in new window

68-70 ONSLOW GARDENS FREEHOLD LIMITED

Company number 03173699

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)
30 Mar 2000 363s Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2000 288a New director appointed
28 Feb 2000 288a New director appointed
08 Feb 2000 288a New director appointed
02 Feb 2000 AA Full accounts made up to 31 March 1999
06 May 1999 363s Return made up to 15/03/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/03/99; no change of members
18 Dec 1998 AA Full accounts made up to 31 March 1998
18 Mar 1998 288b Secretary resigned
18 Mar 1998 363a Return made up to 15/03/98; full list of members
12 Jan 1998 288a New secretary appointed
12 Jan 1998 AA Accounts for a dormant company made up to 31 March 1997
12 Jan 1998 287 Registered office changed on 12/01/98 from: flat h 70 onslow gardens london SW7 3QB
17 Mar 1997 363s Return made up to 15/03/97; full list of members
31 Oct 1996 224 Accounting reference date notified as 31/03
09 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Aug 1996 MEM/ARTS Memorandum and Articles of Association
09 Aug 1996 88(2)R Ad 01/08/96--------- £ si 8@1=8 £ ic 1/9
08 Aug 1996 288 New secretary appointed;new director appointed
07 Aug 1996 287 Registered office changed on 07/08/96 from: kempson house po box 570 camomile street london EC3A 7AN
07 Aug 1996 288 Director resigned
07 Aug 1996 288 Secretary resigned;director resigned
07 Aug 1996 288 New director appointed
07 Aug 1996 RESOLUTIONS Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
07 Aug 1996 122 £ nc 100/12 31/07/96
31 Jul 1996 CERTNM Company name changed tiptrade LIMITED\certificate issued on 31/07/96