Advanced company searchLink opens in new window

FORTY FOUR ONSLOW ROAD LIMITED

Company number 03747036

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)
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Nov 2013 CH01 Director's details changed for Ms Joanne Elizabeth Jackson on 13 November 2012
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
29 Jan 2013 AP03 Appointment of Mr Kieran Healy as a secretary
29 Jan 2013 TM01 Termination of appointment of Shelley Murdoch as a director
29 Jan 2013 AP01 Appointment of Mr Kieran Healy as a director
29 Jan 2013 TM02 Termination of appointment of Shelley Murdoch as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Sep 2012 AP01 Appointment of Ms Joanne Elizabeth Jackson as a director
12 Sep 2012 TM01 Termination of appointment of Anthony Palmer as a director
03 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Christopher Martin Rachlin on 2 May 2012
16 Apr 2012 SH10 Particulars of variation of rights attached to shares
16 Apr 2012 SH08 Change of share class name or designation
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2012 SH10 Particulars of variation of rights attached to shares
16 Apr 2012 SH08 Change of share class name or designation
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Nov 2011 AP01 Appointment of Mr Antoine Palmer as a director