Advanced company searchLink opens in new window

ONYX APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 09735025

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)
16 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
19 Sep 2023 TM01 Termination of appointment of David Phillip Carmont as a director on 18 September 2023
18 Sep 2023 AP04 Appointment of Town & City Secretaries Limited as a secretary on 18 September 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to C/O Town and City 9 Pioneer Court Darlington Durham DL1 4WD on 28 July 2023
28 Jul 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 28 July 2023
28 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Whittington Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023
05 Oct 2022 PSC08 Notification of a person with significant control statement
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 TM01 Termination of appointment of Ka Ying Michelle Cong as a director on 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
18 Aug 2022 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 18 August 2022
08 Jun 2022 CH01 Director's details changed for Ms Ka Ying Michelle Cong on 18 May 2022
19 May 2022 AP01 Appointment of Ms Ka Ying Michelle Cong as a director on 9 May 2022
19 May 2022 AP01 Appointment of Ms Hina Aqil as a director on 9 May 2022
19 May 2022 AP01 Appointment of Mr David Phillip Carmont as a director on 9 May 2022
19 May 2022 AP01 Appointment of Mr Bruno Maag as a director on 9 May 2022
19 May 2022 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England to Whittington Hall Whittington Road Whittington Worcester WR5 2ZX on 19 May 2022
19 May 2022 TM01 Termination of appointment of Kelly Marina Tait as a director on 9 May 2022
19 May 2022 TM02 Termination of appointment of Molly Banham as a secretary on 9 May 2022
19 May 2022 PSC07 Cessation of Taylor Wimpey Uk Limited as a person with significant control on 9 May 2022
15 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH