(CS01) Confirmation statement with updates December 5, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 5, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2020
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, November 2020
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 2, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 15, 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed oval property investments LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: Canon House, Lower Dagnall Street, St. Albans Hertfordshire AL3 4PA
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 20, 2011
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 6, 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 6, 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 13, 2006 - Annual return with full member list
filed on: 13th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/12/06 from: cannon huse, 2B lower dagnall street, st albans hertfordshire AL3 4PA
filed on: 13th, December 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to December 13, 2006 - Annual return with full member list
filed on: 13th, December 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/12/06 from: cannon huse, 2B lower dagnall street, st albans hertfordshire AL3 4PA
filed on: 13th, December 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(16 pages)
|