OBELISK COURT LTD

17 Manoel Road, Twickenham, TW2 5HJ, England
StatusACTIVE
Company No.05966141
CategoryPrivate Limited Company
Incorporated13 Oct 2006
Age17 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

OBELISK COURT LTD is an active private limited company with number 05966141. It was incorporated 17 years, 7 months, 10 days ago, on 13 October 2006. The company address is 17 Manoel Road, Twickenham, TW2 5HJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Faith Hannah Albrecht

Appointment date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke John Cole

Termination date: 2022-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-07

Psc name: Luke John Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke John Cole

Termination date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mr Stephen Henshaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-07

Officer name: Mr Steven Richard Henshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

New address: 17 Manoel Road Twickenham TW2 5HJ

Old address: Flat 4 Obelisk Court 29-31 Obelisk Road Southampton Hampshire SO19 9BL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: 24 Hotspur Close Hythe Southampton SO45 6DP United Kingdom

New address: Flat 4 Obelisk Court 29-31 Obelisk Road Southampton Hampshire SO19 9BL

Change date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Secretary Luke John Cole

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Secretary Luke John Cole

Change date: 2018-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-07

Officer name: Mr Luke John Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Seretary Luke John Cole

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-09

Officer name: Mr Luke John Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 24 Hotspur Close Hythe Southampton SO45 6DP

Old address: Flat 4 Obelisk Court 29-31 Obelisk Road Woolston Southampton SO19 9BL

Change date: 2017-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Douglas Sandibanks

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Douglas Sandibanks

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Ms Nicola Amanda Feltham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Potts

Termination date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Douglas Sandibanks

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-17

Officer name: Mr Luke John Cole

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-04

Officer name: Mr Stephen Henshaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart John Williams

Termination date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Old address: 16 Maple Gardens Totton Southampton SO40 8UE England

Change date: 2015-10-28

New address: Flat 4 Obelisk Court 29-31 Obelisk Road Woolston Southampton SO19 9BL

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Williams

Change date: 2015-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-22

Officer name: Mr Stuart John Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadia Pink

Termination date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Old address: 6 Old School Close Southampton Hampshire SO19 8BQ

New address: 16 Maple Gardens Totton Southampton SO40 8UE

Change date: 2015-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Nadia Pink

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Potts

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart John Williams

Change date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nadia Pink

Change date: 2009-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Nadia Pink

Change date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Luke John Cole

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from 1 mirabella close southampton hampshire SO19 9AZ uk

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 04 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from flat 6, obelisk court 29-31 obelisk road southampton SO19 9BL

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nadia pink / 11/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARGO AND PLUM LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:10961735
Status:ACTIVE
Category:Private Limited Company

MARKETING HALL OF LEGENDS

4A BRIDGE STREET,NEWBURY,RG14 5EX

Number:07167523
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIDNIGHT EXCLUSIVE RENTALS LIMITED

SUITE 233 MADDISON HOUSE, 226,CROYDON,CR9 1DF

Number:11486202
Status:ACTIVE
Category:Private Limited Company

SYCAMORE CONSULTANTS LIMITED

8 WRESCHNER CLOSE,MILTON KEYNES,MK19 6LE

Number:11313586
Status:ACTIVE
Category:Private Limited Company

TIGER NUTRITION LIMITED

55 FOUNTAYNE STREET,GOOLE,DN14 5HQ

Number:11150572
Status:ACTIVE
Category:Private Limited Company

TLEGOLBA LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11106302
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