- Company Overview for ONBLACKHEATH 2017 LIMITED (10693471)
- Filing history for ONBLACKHEATH 2017 LIMITED (10693471)
- People for ONBLACKHEATH 2017 LIMITED (10693471)
- More for ONBLACKHEATH 2017 LIMITED (10693471)
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) |
---|---|---|---|
04 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 15 the Ivories 6-18 Northampton Street London N1 2HY to Park House Park House 10 Park Street Bristol County BS1 5HX on 28 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | TM01 | Termination of appointment of Thomas James Wates as a director on 4 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Terry Brian Felgate as a director on 4 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Alexander Guy Wickes as a director on 7 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from 20 Selby Close Chislehurst Kent BR7 5RU United Kingdom to 15 the Ivories 6-18 Northampton Street London N1 2HY on 19 April 2018 | |
28 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-28
|