OTTERBURN LIMITED

01849357
29 QUEEN ANNE'S GATE LONDON SW1H 9BU

Documents

Documents
Date Category Description Pages
01 Nov 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jul 2022 accounts Annual Accounts 9 Buy now
26 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
11 Nov 2020 officers Termination of appointment of director (Kevin Francis O'connell) 1 Buy now
11 Nov 2020 officers Appointment of director (Juliette Lowes) 2 Buy now
11 Nov 2020 officers Appointment of director (Mr Peter Zhiwen Ho) 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2019 officers Termination of appointment of director (Carolyn Ann Gibson) 1 Buy now
03 Nov 2019 officers Termination of appointment of secretary (Carolyn Ann Gibson) 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 officers Termination of appointment of director (Tyman Plc) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Tyman Equities Limited) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (James Edward Brotherton) 1 Buy now
01 Apr 2019 officers Appointment of director (Mrs Carolyn Ann Gibson) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Kevin Francis O'connell) 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 9 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Annual Accounts 10 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Kevin O'connell) 1 Buy now
15 Sep 2016 officers Appointment of secretary (Carolyn Ann Gibson) 2 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 10 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 accounts Annual Accounts 9 Buy now
26 Jan 2015 officers Change of particulars for secretary (Kevin O'connell) 1 Buy now
19 Jan 2015 officers Change of particulars for corporate director (Tyman Equities Limited) 1 Buy now
19 Jan 2015 officers Change of particulars for corporate director (Tyman Plc) 1 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 9 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
16 Aug 2013 officers Change of particulars for corporate director (Lupus Capital Plc) 1 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
20 Feb 2013 officers Change of particulars for corporate director (Lupus Equities Limited) 1 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 auditors Auditors Resignation Company 1 Buy now
25 Apr 2012 accounts Annual Accounts 11 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
23 Sep 2011 officers Change of particulars for secretary (Kevin O'connell) 2 Buy now
07 Sep 2011 accounts Annual Accounts 10 Buy now
01 Jul 2011 officers Termination of appointment of secretary (Cavendish Administration Limited) 2 Buy now
01 Jul 2011 officers Appointment of secretary (Kevin O'connell) 3 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2010 accounts Annual Accounts 8 Buy now
25 Aug 2010 annual-return Annual Return 14 Buy now
27 Jul 2010 officers Appointment of director (James Edward Brotherton) 3 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
27 Aug 2009 annual-return Return made up to 01/08/09; full list of members 5 Buy now
15 Dec 2008 annual-return Return made up to 01/08/08; full list of members 10 Buy now
14 Oct 2008 accounts Annual Accounts 9 Buy now
20 Nov 2007 accounts Annual Accounts 9 Buy now
18 Aug 2007 annual-return Return made up to 01/08/07; no change of members 7 Buy now
04 Nov 2006 accounts Annual Accounts 9 Buy now
18 Aug 2006 annual-return Return made up to 01/08/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 9 Buy now
10 Aug 2005 annual-return Return made up to 01/08/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 9 Buy now
10 Aug 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
08 Jan 2004 annual-return Return made up to 01/08/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 9 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 190 strand london WC2R 1JN 1 Buy now
23 Dec 2002 officers New secretary appointed 2 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
04 Sep 2002 accounts Annual Accounts 8 Buy now
15 Aug 2002 annual-return Return made up to 01/08/02; full list of members 7 Buy now
10 Aug 2001 annual-return Return made up to 01/08/01; full list of members 6 Buy now
25 Jun 2001 accounts Annual Accounts 8 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
28 Dec 2000 officers Secretary resigned 1 Buy now
28 Dec 2000 address Registered office changed on 28/12/00 from: the golfhouse crow hill watton road, shipdham thetford norfolk IP25 7RR 1 Buy now
20 Oct 2000 accounts Annual Accounts 9 Buy now
10 Aug 2000 annual-return Return made up to 01/08/00; full list of members 6 Buy now
01 Feb 2000 officers New director appointed 2 Buy now
01 Feb 2000 accounts Accounting reference date shortened from 31/03/00 to 31/12/99 1 Buy now
01 Feb 2000 officers Director resigned 1 Buy now
01 Feb 2000 officers New director appointed 2 Buy now
05 Jan 2000 accounts Annual Accounts 10 Buy now
19 Aug 1999 address Registered office changed on 19/08/99 from: 13 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU 1 Buy now
06 Aug 1999 annual-return Return made up to 01/08/99; full list of members 7 Buy now
25 Feb 1999 address Registered office changed on 25/02/99 from: 14 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU 1 Buy now
13 Nov 1998 accounts Annual Accounts 12 Buy now
13 Oct 1998 officers Director resigned 1 Buy now
10 Aug 1998 annual-return Return made up to 01/08/98; full list of members 8 Buy now
01 Feb 1998 accounts Annual Accounts 12 Buy now
19 Jan 1998 officers Secretary resigned 1 Buy now
22 Aug 1997 officers New secretary appointed 2 Buy now
06 Aug 1997 annual-return Return made up to 01/08/97; no change of members 6 Buy now
07 May 1997 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jan 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jan 1997 officers Secretary's particulars changed 1 Buy now
31 Dec 1996 accounts Annual Accounts 12 Buy now