OWL HOMES OF LINCOLNSHIRE LIMITED

03456507
BASSANO CHURCH END FRAMPTON BOSTON PE20 1AX

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Dec 2017 officers Appointment of director (Mrs Patricia Irene O'callaghan) 2 Buy now
11 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Julian Lynn Ocallaghan) 1 Buy now
05 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 accounts Annual Accounts 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 2 Buy now
12 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
04 Dec 2014 annual-return Annual Return 13 Buy now
11 Nov 2013 annual-return Annual Return 16 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
15 Nov 2012 annual-return Annual Return 13 Buy now
02 Oct 2012 accounts Annual Accounts 3 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 accounts Annual Accounts 3 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Julian Lynn Ocallaghan) 2 Buy now
24 Oct 2009 accounts Annual Accounts 1 Buy now
31 Dec 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 1 Buy now
12 Nov 2007 annual-return Return made up to 28/10/07; no change of members 6 Buy now
12 Oct 2007 accounts Annual Accounts 1 Buy now
24 Nov 2006 annual-return Return made up to 28/10/06; full list of members 6 Buy now
29 Aug 2006 accounts Annual Accounts 2 Buy now
09 Nov 2005 annual-return Return made up to 28/10/05; full list of members 6 Buy now
30 Sep 2005 accounts Annual Accounts 2 Buy now
08 Nov 2004 annual-return Return made up to 28/10/04; full list of members 6 Buy now
25 Aug 2004 accounts Annual Accounts 2 Buy now
04 Nov 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
26 Aug 2003 accounts Annual Accounts 2 Buy now
16 Nov 2002 annual-return Return made up to 28/10/02; full list of members 6 Buy now
22 Oct 2002 accounts Annual Accounts 2 Buy now
02 Nov 2001 annual-return Return made up to 28/10/01; full list of members 6 Buy now
04 Oct 2001 accounts Annual Accounts 2 Buy now
11 Dec 2000 accounts Annual Accounts 2 Buy now
08 Dec 2000 annual-return Return made up to 28/10/00; full list of members 6 Buy now
05 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
05 Nov 1999 accounts Annual Accounts 2 Buy now
14 Dec 1998 annual-return Return made up to 28/10/98; full list of members 6 Buy now
15 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 1998 officers New secretary appointed 2 Buy now
11 Jun 1998 officers New director appointed 2 Buy now
11 Jun 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
11 Jun 1998 address Registered office changed on 11/06/98 from: 25A priestgate peterborough cambs. PE1 1JL 1 Buy now
11 Jan 1998 officers Secretary resigned 1 Buy now
11 Jan 1998 officers Director resigned 1 Buy now
28 Oct 1997 incorporation Incorporation Company 12 Buy now