Advanced company searchLink opens in new window

ONSLOW HOUSE (WIMBORNE) MANAGEMENT LIMITED

Company number 03855322

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)
01 May 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
10 Aug 2017 AP01 Appointment of Ms Denise Ruffell as a director on 10 August 2017
08 Aug 2017 TM01 Termination of appointment of Martin Reynold Roberto Grixoni as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Martin Reynold Roberto Grixoni as a director on 4 August 2017
11 Apr 2017 AD01 Registered office address changed from 3 Onslow House Giddylake Wimborne Dorset BH21 2QT England to 3 Onslow House Giddylake Wimborne Dorset BH21 2QT on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from Flat 5 Onslow House Giddylake Wimborne Dorset BH21 2QT to 3 Onslow House Giddylake Wimborne Dorset BH21 2QT on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Dennis Patrick Vaughan as a director on 11 April 2017
11 Apr 2017 AP01 Appointment of Mrs Jill Vaughan as a director on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Frank William Iden as a director on 11 April 2017
11 Apr 2017 AP01 Appointment of Mrs Patricia Joan Iden as a director on 11 April 2017
29 Mar 2017 AA Micro company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
18 Jul 2016 AA Micro company accounts made up to 31 October 2015
19 Jun 2016 AP01 Appointment of Mr Dennis Patrick Vaughan as a director on 17 June 2016
19 Jun 2016 AP01 Appointment of Mr Robert Christopher Jones as a director on 17 June 2016
28 May 2016 TM01 Termination of appointment of Jill Vaughan as a director on 28 May 2016
28 May 2016 TM01 Termination of appointment of Susan Jones as a director on 28 May 2016
28 May 2016 TM02 Termination of appointment of Martin Reynold Roberto Grixoni as a secretary on 28 May 2016
15 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 60
03 Aug 2015 AA Micro company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 60
05 Nov 2014 AD01 Registered office address changed from Onslow House, Flat 6 Giddylake Wimborne Dorset BH21 2QT to Flat 5 Onslow House Giddylake Wimborne Dorset BH21 2QT on 5 November 2014
28 Aug 2014 AA Micro company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 60