Download leads from Nexok and grow your business. Find out more

Onshore Leasehold Accountancy Ltd

Documents

Total Documents57
Total Pages246

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates
24 August 2023Total exemption full accounts made up to 31 January 2023
9 January 2023Confirmation statement made on 9 January 2023 with updates
9 May 2022Change of share class name or designation
6 May 2022Sub-division of shares on 31 January 2022
6 May 2022Total exemption full accounts made up to 31 January 2022
4 May 2022Director's details changed for Mrs Tracy Lyn Santry on 1 May 2022
25 April 2022Termination of appointment of Colin Martin Davis as a director on 31 January 2022
10 January 2022Confirmation statement made on 9 January 2022 with no updates
14 September 2021Total exemption full accounts made up to 31 January 2021
11 January 2021Confirmation statement made on 9 January 2021 with no updates
21 July 2020Total exemption full accounts made up to 31 January 2020
10 January 2020Confirmation statement made on 9 January 2020 with no updates
19 September 2019Total exemption full accounts made up to 31 January 2019
9 January 2019Confirmation statement made on 9 January 2019 with updates
28 August 2018Total exemption full accounts made up to 31 January 2018
15 January 2018Confirmation statement made on 9 January 2018 with no updates
15 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
15 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
27 September 2017Total exemption full accounts made up to 31 January 2017
27 September 2017Total exemption full accounts made up to 31 January 2017
9 January 2017Confirmation statement made on 9 January 2017 with updates
9 January 2017Confirmation statement made on 9 January 2017 with updates
14 April 2016Total exemption small company accounts made up to 31 January 2016
14 April 2016Total exemption small company accounts made up to 31 January 2016
3 February 2016Director's details changed for Mrs Tracy Lyn Santry on 3 February 2016
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
3 February 2016Director's details changed for Mrs Tracy Lyn Santry on 3 February 2016
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
14 July 2015Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 14 July 2015
14 July 2015Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 14 July 2015
1 May 2015Total exemption small company accounts made up to 31 January 2015
1 May 2015Total exemption small company accounts made up to 31 January 2015
18 March 2015Appointment of Mrs Tracy Lyn Santry as a director on 1 February 2015
18 March 2015Appointment of Mrs Tracy Lyn Santry as a director on 1 February 2015
18 March 2015Appointment of Mrs Tracy Lyn Santry as a director on 1 February 2015
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
6 June 2014Total exemption small company accounts made up to 31 January 2014
6 June 2014Total exemption small company accounts made up to 31 January 2014
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
23 January 2013Appointment of Mr Colin Martin Davis as a director
23 January 2013Appointment of Mr Colin Martin Davis as a director
23 January 2013Appointment of Mrs Jane Davis as a director
23 January 2013Termination of appointment of Jane Davis as a director
23 January 2013Appointment of Mrs Jane Davis as a director
23 January 2013Termination of appointment of Jane Davis as a director
13 January 2013Appointment of Mrs Jane Davis as a director
13 January 2013Appointment of Mrs Jane Davis as a director
9 January 2013Termination of appointment of Graham Cowan as a director
9 January 2013Termination of appointment of Graham Cowan as a director
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing