THE OWL PRACTICE LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED BAUM INNS LTD
CERTIFICATE ISSUED ON 25/07/15

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1513 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FREDERICK BAUM / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FREDERICK BAUM / 01/06/2010

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

15/10/0915 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0915 October 2009 01/06/09 NO CHANGES

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

02/07/092 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
IVY COTTAGE, GOOSE RYE ROAD, WORPLESDON, GUILDFORD, SURREY GU3 3RJ

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

17/10/0117 October 2001 ￯﾿ᄑ NC 1000/50000
31/07/01

View Document

17/10/0117 October 2001 LOAN FROM O F BAUM 31/07/01

View Document

21/09/0121 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
IVY COTTAGE, GOOSE RYE ROAD, WORPLESDON, GUILDFORD, SURREY GU3 3RJ

View Document

25/08/0025 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company