- Company Overview for OTR PROPERTY GROUP LTD (11743239)
- Filing history for OTR PROPERTY GROUP LTD (11743239)
- People for OTR PROPERTY GROUP LTD (11743239)
- Charges for OTR PROPERTY GROUP LTD (11743239)
- More for OTR PROPERTY GROUP LTD (11743239)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | MR01 | Registration of charge 117432390004, created on 8 November 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge 117432390003, created on 27 November 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
08 Jan 2020 | PSC04 | Change of details for Mr Craig Andrew Ingham as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Bassim Al-Hooti as a person with significant control on 8 January 2020 | |
20 Dec 2019 | MR01 | Registration of charge 117432390002, created on 20 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ England to 6 the Cedars Eighton Banks Gateshead NE9 7BW on 9 December 2019 | |
24 Sep 2019 | MR01 | Registration of charge 117432390001, created on 20 September 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Craig Ingham on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Bassim Al-Hooti on 26 June 2019 | |
02 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Swallow House Parsons Road Washington NE37 1EZ on 2 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
28 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-28
|