Advanced company searchLink opens in new window

74 ONSLOW GARDENS LIMITED

Company number 05132125

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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