- Company Overview for ONSLOW MEWS MANAGEMENT LIMITED (07667690)
- Filing history for ONSLOW MEWS MANAGEMENT LIMITED (07667690)
- People for ONSLOW MEWS MANAGEMENT LIMITED (07667690)
- More for ONSLOW MEWS MANAGEMENT LIMITED (07667690)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Mar 2020 | AP01 | Appointment of Mr Jeffrey Raymond Wood as a director on 3 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England to 9 st. Georges Yard Farnham GU9 7LW on 16 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
16 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
03 Mar 2020 | PSC07 | Cessation of Bruce Belton as a person with significant control on 31 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Bruce Anthony Belton as a director on 31 December 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from 10 Hatchetts Drive Haslemere Surrey GU27 1LZ England to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 4 September 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|