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)
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
14 Jun 2013 AD02 Register inspection address has been changed from C/O Maxwell Winward Llp (Ref Ac/5906.6) 100 Ludgate Hill London EC4M 7RE United Kingdom
14 Jun 2013 AD04 Register(s) moved to registered office address
04 Dec 2012 TM01 Termination of appointment of Bernadette De Navacelle as a director
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
27 May 2012 CH01 Director's details changed for Alexandra Balkova on 26 September 2011
27 May 2012 AD02 Register inspection address has been changed from Flat 1 74 Onslow Gardens London SW7 3QB United Kingdom
27 May 2012 AD04 Register(s) moved to registered office address
27 May 2012 AD03 Register(s) moved to registered inspection location
15 Nov 2011 AP01 Appointment of Alexandra Balkova as a director
21 Jun 2011 AD01 Registered office address changed from C/O Maxwell Winward Llp (Ref Ac/5906.6) 100 Ludgate Hill London EC4M 7RE England on 21 June 2011
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
20 May 2011 AD03 Register(s) moved to registered inspection location
19 May 2011 AD02 Register inspection address has been changed
19 May 2011 TM01 Termination of appointment of Simon Slater as a director
06 Dec 2010 CH01 Director's details changed for Jody Johnathan Williams on 5 December 2010
09 Aug 2010 TM01 Termination of appointment of Glenroy Brown as a director
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Jun 2010 AP01 Appointment of Simon Slater as a director
08 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Glenroy Anthony Brown on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Jennifer Mary Sparks on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Bernadette Marie Odile De Navacelle on 1 October 2009