Download leads from Nexok and grow your business. Find out more

Ottershaw Properties Ltd

Documents

Total Documents40
Total Pages174

Filing History

10 May 2024Confirmation statement made on 28 April 2024 with no updates
25 August 2023Micro company accounts made up to 31 August 2022
5 May 2023Confirmation statement made on 28 April 2023 with no updates
3 May 2022Appointment of Mr Leoanrd Alan Wheatley as a director on 22 April 2022
3 May 2022Confirmation statement made on 28 April 2022 with updates
1 April 2022Micro company accounts made up to 31 August 2021
7 October 2021Registered office address changed from Studio 7, Shelton House Sloane Street London SW1X 9QN England to Flat 8 Meryton House Longbourn Windsor Berks SL4 3TW on 7 October 2021
28 April 2021Confirmation statement made on 28 April 2021 with no updates
23 April 2021Micro company accounts made up to 31 August 2020
7 April 2021Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to Studio 7, Shelton House Sloane Street London SW1X 9QN on 7 April 2021
12 May 2020Total exemption full accounts made up to 31 August 2019
5 May 2020Confirmation statement made on 28 April 2020 with no updates
19 July 2019Total exemption full accounts made up to 31 August 2018
28 May 2019Confirmation statement made on 28 April 2019 with no updates
11 February 2019Registration of charge 103366190002, created on 30 January 2019
1 June 2018Confirmation statement made on 28 April 2018 with no updates
9 May 2018Unaudited abridged accounts made up to 31 August 2017
2 May 2017Confirmation statement made on 28 April 2017 with updates
28 April 2017Satisfaction of charge 103366190001 in full
28 April 2017Satisfaction of charge 103366190001 in full
27 February 2017Confirmation statement made on 24 February 2017 with updates
27 February 2017Confirmation statement made on 24 February 2017 with updates
24 February 2017Director's details changed for Ms Lesley Ann Harrison on 17 October 2016
24 February 2017Director's details changed for Ms Lesley Ann Harrison on 17 October 2016
24 February 2017Director's details changed for Ms Leslie Ann Harrison on 17 October 2016
24 February 2017Director's details changed for Ms Leslie Ann Harrison on 17 October 2016
23 February 2017Confirmation statement made on 23 February 2017 with no updates
23 February 2017Confirmation statement made on 23 February 2017 with no updates
22 February 2017Registered office address changed from 604 Green Lane Ilford IG3 9SQ United Kingdom to Jubilee House Townsend Lane London NW9 8TZ on 22 February 2017
22 February 2017Registered office address changed from 604 Green Lane Ilford IG3 9SQ United Kingdom to Jubilee House Townsend Lane London NW9 8TZ on 22 February 2017
21 February 2017Confirmation statement made on 20 February 2017 with updates
21 February 2017Confirmation statement made on 20 February 2017 with updates
14 February 2017Registration of charge 103366190001, created on 27 January 2017
14 February 2017Registration of charge 103366190001, created on 27 January 2017
7 December 2016Termination of appointment of Kuldip Singh as a director on 7 December 2016
7 December 2016Termination of appointment of Kuldip Singh as a director on 7 December 2016
17 October 2016Appointment of Miss Leslie Ann Harrison as a director on 17 October 2016
17 October 2016Appointment of Miss Leslie Ann Harrison as a director on 17 October 2016
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing