- Company Overview for OTTOWAY (BOND ISSUER) UK PLC (08865013)
- Filing history for OTTOWAY (BOND ISSUER) UK PLC (08865013)
- People for OTTOWAY (BOND ISSUER) UK PLC (08865013)
- Charges for OTTOWAY (BOND ISSUER) UK PLC (08865013)
- More for OTTOWAY (BOND ISSUER) UK PLC (08865013)
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) |
---|---|---|---|
24 Dec 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Paul Jon Hicken as a director on 31 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of James Kenneth Chadwick as a director on 31 May 2021 | |
01 Jun 2021 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
20 Jan 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
31 Oct 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Sean Thomas Mckeown on 1 April 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Mathew Jason Panopoulos as a director on 12 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr James Kenneth Chadwick as a director on 12 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
07 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Lee Mclean as a director on 20 December 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Peter John Berry as a director on 19 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Martin Paul Hadland as a director on 19 July 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Neil Buchanan as a secretary on 19 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Mathew Jason Panopoulos as a director on 19 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 12 July 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr George Nicholas Shweiry as a director on 12 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Richard Handley Gabelich as a director on 12 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Peter John Berry as a director on 12 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
15 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2018 | PSC07 | Cessation of Campus Living Villages (Portfolio Holdings) Uk Limited as a person with significant control on 6 April 2016 |