- Company Overview for OWO RESIDENCES LIMITED (10825789)
- Filing history for OWO RESIDENCES LIMITED (10825789)
- People for OWO RESIDENCES LIMITED (10825789)
- More for OWO RESIDENCES LIMITED (10825789)
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 Dec 2024 | AD01 | Registered office address changed from 1st Floor, Charles Ii Street London SW1Y 4QU England to 1st Floor, 12 Charles Ii Street London SW1Y 4QU on 20 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from C/O Westminster Development Services Limited 1st Floor 12 Charles Ii Street London SW1Y 4QU England to 1st Floor, Charles Ii Street London SW1Y 4QU on 20 December 2024 | |
10 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Jul 2024 | PSC04 | Change of details for Mrs Sandra Georgeson as a person with significant control on 8 July 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mrs Sandra Georgeson as a person with significant control on 8 July 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
27 Nov 2023 | CH01 | Director's details changed for Mr Durga Madhab Patnaik on 20 November 2023 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
02 Aug 2023 | TM02 | Termination of appointment of Adosh Chatrath as a secretary on 31 July 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
25 May 2023 | PSC07 | Cessation of Saad Tayeb Hasan as a person with significant control on 23 May 2023 | |
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2022 | AD01 | Registered office address changed from C/O Westminster Development Services Limited 7th Floor, New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to C/O Westminster Development Services Limited 1st Floor 12 Charles Ii Street London SW1Y 4QU on 16 December 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
23 Dec 2021 | PSC01 | Notification of Saad Tayeb Hasan as a person with significant control on 29 September 2021 | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Jul 2021 | PSC07 | Cessation of Obrascon Huarte Lain Sa as a person with significant control on 24 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Javier Santiago Fernández Casado as a director on 24 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Javier Cristian Rodriguez Prieto as a director on 24 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
12 Mar 2021 | TM01 | Termination of appointment of Enrique Benjumea as a director on 11 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Javier Santiago Fernández Casado as a director on 11 March 2021 |