- Company Overview for 74 ONSLOW GARDENS LIMITED (05132125)
- Filing history for 74 ONSLOW GARDENS LIMITED (05132125)
- People for 74 ONSLOW GARDENS LIMITED (05132125)
- More for 74 ONSLOW GARDENS LIMITED (05132125)
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 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | AD01 | Registered office address changed from Flat 1 74 Onslow Gardens London SW7 3QB to 152 Fulham Road London SW10 9PR on 19 July 2016 | |
19 Jul 2016 | AP04 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 31 March 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Jennifer Mary Sparks as a secretary on 31 March 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Jennifer Mary Sparks as a director on 31 March 2016 | |
22 Jun 2016 | AP01 | Appointment of Stephen John Young as a director on 23 May 2016 | |
05 Feb 2016 | AP01 | Appointment of Jolyon Terence Prowse as a director on 26 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Jody Johnathan Williams as a director on 19 November 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Alexandra Elghanayan as a director on 2 October 2015 | |
28 Sep 2015 | AP01 | Appointment of Renata Kostner Kelson as a director on 2 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Nadium Lahoud as a director on 2 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
10 Dec 2014 | AP01 | Appointment of Dr Jasminder Kaur Sethi as a director on 5 November 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Philip Reginald Smith as a director on 15 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
01 Jun 2014 | CH01 | Director's details changed for Jennifer Mary Sparks on 1 August 2013 | |
01 Jun 2014 | CH01 | Director's details changed for Alexandra Baikova on 24 November 2012 | |
12 Mar 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |