19-22 ONSLOW GARDENS FREEHOLD LIMITED
Company number 06954875
- Company Overview for 19-22 ONSLOW GARDENS FREEHOLD LIMITED (06954875)
- Filing history for 19-22 ONSLOW GARDENS FREEHOLD LIMITED (06954875)
- People for 19-22 ONSLOW GARDENS FREEHOLD LIMITED (06954875)
- More for 19-22 ONSLOW GARDENS FREEHOLD LIMITED (06954875)
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) |
---|---|---|---|
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
13 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Carolina Minio-Paluello on 22 May 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Maria Anne Wallace on 22 May 2014 | |
05 Jun 2014 | AP01 | Appointment of Mr Mohammed Gharbawi as a director | |
02 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
24 Apr 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Apr 2014 | AP04 | Appointment of Urang Property Management Ltd as a secretary | |
09 Apr 2014 | AD01 | Registered office address changed from 22 Onslow Gardens London SW7 3AL United Kingdom on 9 April 2014 | |
16 Oct 2013 | TM02 | Termination of appointment of Pg Secretarial Services Limited as a secretary | |
30 Jul 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom on 10 October 2011 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Maria Anne Wallace on 7 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Carolina Minio-Paluello on 7 July 2010 | |
28 Jul 2010 | CH04 | Secretary's details changed for Pg Secretarial Services Limited on 7 July 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 45 Pont Street London SW1X 0BX on 28 July 2010 |