Advanced company searchLink opens in new window

OCHRE HOUSE TRUSTEE COMPANY LIMITED

Company number 04239440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2003 363s Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 Feb 2003 395 Particulars of mortgage/charge
07 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2003 AA Accounts for a dormant company made up to 30 June 2002
16 Dec 2002 CERTNM Company name changed the buzz elite LIMITED\certificate issued on 16/12/02
25 Nov 2002 288b Director resigned
29 Jun 2002 363s Return made up to 22/06/02; full list of members
02 Aug 2001 MEM/ARTS Memorandum and Articles of Association
30 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jul 2001 123 £ nc 1000/10000 12/07/01
29 Jul 2001 288a New secretary appointed
29 Jul 2001 288a New director appointed
29 Jul 2001 288a New director appointed
29 Jul 2001 288a New director appointed
29 Jul 2001 288b Director resigned
29 Jul 2001 288b Secretary resigned
18 Jul 2001 CERTNM Company name changed speed 8838 LIMITED\certificate issued on 18/07/01
17 Jul 2001 287 Registered office changed on 17/07/01 from: 6-8 underwood street london N1 7JQ
22 Jun 2001 NEWINC Incorporation