- Company Overview for ONSLOW SUFFOLK LIMITED (04168681)
- Filing history for ONSLOW SUFFOLK LIMITED (04168681)
- People for ONSLOW SUFFOLK LIMITED (04168681)
- Charges for ONSLOW SUFFOLK LIMITED (04168681)
- More for ONSLOW SUFFOLK LIMITED (04168681)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
10 Mar 2021 | CH01 | Director's details changed for Mr Alan Michael Barry on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Peter Frohlich as a director on 17 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 | |
25 Mar 2019 | CH04 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
15 May 2018 | PSC08 | Notification of a person with significant control statement | |
15 May 2018 | PSC07 | Cessation of Bramford Holdings Limited as a person with significant control on 6 April 2016 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
15 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
15 Nov 2016 | MR04 | Satisfaction of charge 7 in full |