Onslow Great Blakenham Ltd was founded on 02 March 2001, it's status is listed as "Active". Onslow Great Blakenham Ltd has only one director. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNOASIS GMBH | 29 February 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 09 March 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 13 March 2017 | |
MR04 - N/A | 11 January 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
CH02 - Change of particulars for corporate director | 18 March 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AP01 - Appointment of director | 18 November 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
CH02 - Change of particulars for corporate director | 21 May 2012 | |
AP02 - Appointment of corporate director | 21 May 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
TM02 - Termination of appointment of secretary | 21 May 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 01 April 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 06 February 2008 | |
RESOLUTIONS - N/A | 05 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 June 2007 | |
363a - Annual Return | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
AA - Annual Accounts | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
363a - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363a - Annual Return | 29 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2004 | |
AA - Annual Accounts | 17 October 2003 | |
AA - Annual Accounts | 09 May 2003 | |
CERTNM - Change of name certificate | 06 May 2003 | |
287 - Change in situation or address of Registered Office | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
363a - Annual Return | 18 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2002 | |
363s - Annual Return | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
NEWINC - New incorporation documents | 02 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 March 2007 | Fully Satisfied |
N/A |
Third party charge of securities | 19 December 2006 | Outstanding |
N/A |