OTTOWAY (CITY PORTFOLIO) UK LIMITED
Company number 08865364
- Company Overview for OTTOWAY (CITY PORTFOLIO) UK LIMITED (08865364)
- Filing history for OTTOWAY (CITY PORTFOLIO) UK LIMITED (08865364)
- People for OTTOWAY (CITY PORTFOLIO) UK LIMITED (08865364)
- Charges for OTTOWAY (CITY PORTFOLIO) UK LIMITED (08865364)
- More for OTTOWAY (CITY PORTFOLIO) UK LIMITED (08865364)
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) |
---|---|---|---|
12 Oct 2017 | CH01 | Director's details changed for Mr Richard Handley Gabelich on 9 October 2017 | |
04 Jun 2017 | TM01 | Termination of appointment of a director | |
25 May 2017 | AP01 | Appointment of Mr Martin Paul Hadland as a director on 12 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Martin Paul Hadland as a director on 11 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of David John Lewis as a director on 11 May 2017 | |
23 May 2017 | AP03 | Appointment of Mr Neil Buchanan as a secretary on 11 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Noella Rose Gooden as a secretary on 4 May 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Sean Thomas Mckeown on 6 April 2017 | |
07 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Sean Thomas Mckeown as a director on 4 November 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Richard Handley Gabelich on 27 May 2016 | |
08 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
04 Dec 2015 | AP01 | Appointment of Mr Richard Handley Gabelich as a director on 19 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Gary David Clarke as a director on 19 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Sean Thomas Mckeown as a director on 19 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr David John Lewis as a director on 19 November 2015 | |
03 Dec 2015 | AP03 | Appointment of Mrs Noella Rose Gooden as a secretary on 19 November 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
31 Aug 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
30 Aug 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
12 Mar 2014 | MR01 | Registration of charge 088653640001 | |
12 Mar 2014 | MR01 | Registration of charge 088653640002 | |
29 Jan 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director |