Advanced company searchLink opens in new window

OTTOWAY (CITY PORTFOLIO) UK LIMITED

Company number 08865364

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)
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
  • GBP 1
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
  • GBP 1
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