ONSLOW PROPERTY LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AF, England
StatusACTIVE
Company No.04523678
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ONSLOW PROPERTY LIMITED is an active private limited company with number 04523678. It was incorporated 21 years, 11 months, 2 days ago, on 02 September 2002. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-26

Psc name: Onslow Fitzroy Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

Old address: 100 Fetter Lane London EC4A 1BN

New address: The Walbrook Building 25 Walbrook London EC4N 8AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Alan Michael Barry

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Amending 288A for alan michael barry

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Spanner

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frohlich

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Frohlich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas dowling

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fitzpatrick investments LIMITED\certificate issued on 27/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/09/05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Statement of affairs

Date: 16 Dec 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/10/02--------- £ si 1@1=1 £ ic 59712/59713

Documents

View document PDF

Statement of affairs

Date: 16 Dec 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/10/02--------- £ si 59711@1=59711 £ ic 1/59712

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/10/02

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Resolution

Date: 21 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed degreepack LIMITED\certificate issued on 10/10/02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE RECRUITS LTD

100 PALL MALL,LONDON,SW1Y 5NQ

Number:11509405
Status:ACTIVE
Category:Private Limited Company

C.B.(GUNMAKERS) LIMITED

206 ENDEAVOUR HOUSE WREST PARK,BEDFORD,MK45 4HS

Number:05999689
Status:ACTIVE
Category:Private Limited Company

CANVEY HAND CAR WASH LTD

127 HIGH STREET,CANVEY ISLAND,SS8 7RF

Number:10025699
Status:ACTIVE
Category:Private Limited Company

CARGO LITE LTD

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:09276724
Status:ACTIVE
Category:Private Limited Company

MAXFROST LIMITED

34A WATERLOO ROAD,LONDON,NW2 7UH

Number:09129127
Status:ACTIVE
Category:Private Limited Company

TENPIN (SCOTLAND) LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC372498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source