- Company Overview for OWL HOMES LIMITED (09784650)
- Filing history for OWL HOMES LIMITED (09784650)
- People for OWL HOMES LIMITED (09784650)
- Charges for OWL HOMES LIMITED (09784650)
- More for OWL HOMES LIMITED (09784650)
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) |
---|---|---|---|
20 Aug 2020 | MR01 | Registration of charge 097846500002, created on 31 July 2020 | |
06 Aug 2020 | MR04 | Satisfaction of charge 097846500001 in full | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
04 Sep 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
12 Aug 2019 | PSC02 | Notification of Jle Group Limited as a person with significant control on 1 October 2018 | |
12 Aug 2019 | PSC07 | Cessation of John Lloyd Evans as a person with significant control on 1 October 2018 | |
12 Aug 2019 | TM02 | Termination of appointment of Sarah Margaret Longdon as a secretary on 1 October 2018 | |
12 Aug 2019 | PSC07 | Cessation of David Robert Morris as a person with significant control on 1 October 2018 | |
12 Aug 2019 | PSC07 | Cessation of Sarah Margaret Longdon as a person with significant control on 1 October 2018 | |
17 Jul 2019 | AP01 | Appointment of Mr Steven Thompson as a director on 17 July 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2017 | MR01 | Registration of charge 097846500001, created on 19 June 2017 | |
17 Jun 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
13 Jun 2016 | AP03 | Appointment of Miss Sarah Margaret Longdon as a secretary on 1 January 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr John Lloyd Evans on 13 June 2016 | |
06 Jun 2016 | AA01 | Current accounting period extended from 30 September 2016 to 30 November 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 2 Fairway Court Amber Close Tamworth Staffordshire B77 4RB England to 2 Fairway Court Amber Close Tamworth Staffordshire B77 4RP on 11 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom to 2 Fairway Court Amber Close Tamworth Staffordshire B77 4RB on 8 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr David Robert Morris as a director on 1 January 2016 | |
18 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-18
|