- Company Overview for ONN FINANCIAL PARTNERSHIP LIMITED (04147930)
- Filing history for ONN FINANCIAL PARTNERSHIP LIMITED (04147930)
- People for ONN FINANCIAL PARTNERSHIP LIMITED (04147930)
- Charges for ONN FINANCIAL PARTNERSHIP LIMITED (04147930)
- Insolvency for ONN FINANCIAL PARTNERSHIP LIMITED (04147930)
- More for ONN FINANCIAL PARTNERSHIP LIMITED (04147930)
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) |
---|---|---|---|
25 Feb 2014 | CH01 | Director's details changed for Mr Nicholas James Spaull on 1 January 2012 | |
06 Jan 2014 | AP03 | Appointment of Mr David Christopher Livesey as a secretary | |
06 Jan 2014 | TM02 | Termination of appointment of Martin Oliver as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Martin Oliver as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Stephen Moore as a director | |
01 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Nicholas James Spaull on 30 January 2012 | |
25 Feb 2013 | AP01 | Appointment of Mr Stephen Norman Moore as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AP01 | Appointment of Mr Martin James Oliver as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Adrian Gill as a director | |
04 Jul 2012 | AP03 | Appointment of Mr Martin James Oliver as a secretary | |
04 Jul 2012 | TM02 | Termination of appointment of Adrian Gill as a secretary | |
07 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr David Christopher Livesey on 1 December 2011 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Nicholas James Spaull on 1 December 2011 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Andrew Rhodes on 1 December 2011 | |
07 Feb 2012 | CH01 | Director's details changed for Mr Reginald Stephen Shipperley on 1 December 2011 | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Mr Nicholas James Spaull on 25 January 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Mr Adrian Stuart Gill on 25 January 2011 | |
23 Feb 2011 | CH03 | Secretary's details changed for Mr Adrian Stuart Gill on 25 January 2011 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |