- Company Overview for 102 OVAL ROAD (FREEHOLD) LIMITED (08753326)
- Filing history for 102 OVAL ROAD (FREEHOLD) LIMITED (08753326)
- People for 102 OVAL ROAD (FREEHOLD) LIMITED (08753326)
- More for 102 OVAL ROAD (FREEHOLD) LIMITED (08753326)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
23 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Wynne Evans 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Winston Paryag, 107 Kingswood Road Shortlands Bromley BR2 0NG on 17 October 2019 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
18 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
12 Jul 2016 | AP03 | Appointment of Mrs Jacqueline Elwese Paryag as a secretary on 12 July 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Toby John Steele as a director on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Laural Cottage Morleys Road Weald Sevenoaks Kent TN14 6QY to C/O Wynne Evans 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 7 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Winston Raymond Paryag as a director on 2 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
06 Jul 2015 | AP01 | Appointment of Mr James Wynne Evans as a director on 6 July 2015 |