This company is commonly known as Onion And Bunion Ltd. The company was founded 10 years ago and was given the registration number 08915222. The firm's registered office is in WOKING. You can find them at Sundial House 98 High Street, Horsell, Woking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ONION AND BUNION LTD |
---|---|---|
Company Number | : | 08915222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom, GU21 4SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, England, SM2 7AJ | Director | 27 February 2014 | Active |
Alix Holdings Limited | ||
Notified on | : | 11 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Villiers Court, 40 Upper Mulgrave Road, Sutton, England, SM2 7AJ |
Nature of control | : |
|
Mr Alexander George Spencer | ||
Notified on | : | 04 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60 The Dutch, Woodham Road, Woking, England, GU21 4EQ |
Nature of control | : |
|
Miss Alice Elizabeth Spencer | ||
Notified on | : | 04 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sundial House, 98 High Street, Woking, United Kingdom, GU21 4SU |
Nature of control | : |
|
Mrs Janis Spencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mr Alan Richard Spencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.