Advanced company searchLink opens in new window

19-22 ONSLOW GARDENS FREEHOLD LIMITED

Company number 06954875

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)
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
  • GBP 14
13 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 14
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
  • GBP 14
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