- Company Overview for H.R. OWEN INVESTMENTS LIMITED (04014952)
- Filing history for H.R. OWEN INVESTMENTS LIMITED (04014952)
- People for H.R. OWEN INVESTMENTS LIMITED (04014952)
- More for H.R. OWEN INVESTMENTS LIMITED (04014952)
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) |
---|---|---|---|
17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
01 Jun 2016 | AP01 | Appointment of Mr Manish Patel as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Graham Vincent as a director on 31 May 2016 | |
12 Sep 2015 | TM02 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 May 2015 | TM01 | Termination of appointment of Michael Warren as a director on 30 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Graham Vincent as a director on 30 April 2015 | |
15 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
07 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
18 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 May 2010 | TM01 | Termination of appointment of Nicholas Lancaster as a director | |
24 Feb 2010 | AD01 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of David Evans as a director | |
29 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
28 Jul 2008 | 288b | Appointment terminated director john robertson |