- 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) |
---|---|---|---|
15 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
15 Nov 2016 | MR04 | Satisfaction of charge 8 in full | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
29 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
13 Jan 2016 | AP01 | Appointment of Mr Peter Frohlich as a director on 19 August 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
04 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | TM01 | Termination of appointment of Peter Joseph Grimes as a director on 19 August 2015 | |
02 Jul 2015 | MR05 | Part of the property or undertaking has been released from charge 6 | |
02 Jul 2015 | MR04 | Satisfaction of charge 041686810010 in full | |
02 Jul 2015 | MR05 | Part of the property or undertaking has been released from charge 5 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
07 Feb 2015 | MR01 | Registration of charge 041686810010, created on 6 February 2015 | |
05 Feb 2015 | MR04 | Satisfaction of charge 9 in full | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
08 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | MISC | Amending 288A for alan michael barry | |
23 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Godfrey Spanner as a director |