ONGAR CLOSE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mrs Julie Alison Farrell as a director on 2025-07-15

View Document

14/06/2514 June 2025 NewTermination of appointment of Stephen James Farrell as a director on 2025-06-03

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

05/12/245 December 2024 Appointment of Mrs Emily Sarah Beresford as a director on 2024-11-30

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Termination of appointment of Gillian Coxhead as a director on 2024-10-30

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-11-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Nicholas David Ellwood on 2022-03-29

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-11-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

26/06/2126 June 2021 Appointment of Mr Nicholas David Ellwood as a director on 2021-06-13

View Document

18/06/2118 June 2021 Termination of appointment of Richard William Campbell as a director on 2021-06-11

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

12/11/1712 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN KENDALL

View Document

12/11/1712 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN KENDALL

View Document

12/11/1712 November 2017 DIRECTOR APPOINTED MRS JUDITH ANN KENDALL

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 50 CHURCH STREET WEYBRIDGE SURREY KT13 8DS

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC HOPKINS

View Document

14/11/1514 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MRS BRENDA BLODWEN HOPKINS

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED BEDA JOAN DUNKLEY

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED ANDREW STUART DUFF

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVE BATES

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/12/113 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1025 November 2010 SAIL ADDRESS CHANGED FROM: C/O NICHOLAS COXHEAD THORNLEA ONGAR CLOSE ADDLESTONE SURREY KT15 1BX UNITED KINGDOM

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COXHEAD

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MR GARY DAVID DAWSON

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/12/0912 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH DAWSON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HOPKINS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES SOUTER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID DEMPSTER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FLETCHER HALL / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CHENEY / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FARRELL / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE THEODORA BATES / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM CAMPBELL / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COXHEAD / 11/12/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN LAWRENCE / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROWLAND KENDALL / 11/12/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/11/03; CHANGE OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information