Advanced company searchLink opens in new window

5 OVINGTON SQUARE LIMITED

Company number 04245826

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)
20 Jul 2010 CH04 Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 288a Director appointed charalambos pattihis
14 Sep 2009 288b Appointment terminated director victor sebek
14 Sep 2009 288a Secretary appointed springfield secretaries LTD
14 Sep 2009 288b Appointment terminated secretary hans spillmann
10 Sep 2009 288b Appointment terminated director deborah mcghee
15 Jul 2009 363a Annual return made up to 04/07/09
09 Jul 2009 288a Director appointed deborah jane mcghee
09 Jul 2009 288b Appointment terminated director colleen jones
23 Jan 2009 288a Director appointed colleen jones
23 Jan 2009 288b Appointment terminated director caroline wakelam
29 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
16 Jul 2008 363a Annual return made up to 04/07/08
29 Aug 2007 363a Annual return made up to 04/07/07
29 Aug 2007 288c Director's particulars changed
16 Jul 2007 363s Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jul 2007 288b Director resigned
29 Jun 2007 288b Director resigned
11 May 2007 AA Accounts for a dormant company made up to 31 March 2007
01 Apr 2007 288a New director appointed
01 Apr 2007 287 Registered office changed on 01/04/07 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY
17 Oct 2005 288a New director appointed
05 Sep 2005 AA Accounts for a dormant company made up to 31 March 2005
20 Jul 2005 363a Annual return made up to 04/07/05