- 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) |
---|---|---|---|
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 |