OTTERLY PROPERTIES LIMITED

04751134
PO BOX 5, WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jan 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 officers Appointment of director (Miss Lucy Ann Whitfield) 2 Buy now
05 Jan 2017 officers Appointment of director (Miss Julia Rachel Day) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Smd Directors Limited) 1 Buy now
06 Jan 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
27 Aug 2013 accounts Annual Accounts 2 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 2 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Change of particulars for corporate secretary (Smd Secretaries Limited) 2 Buy now
29 Jul 2010 officers Change of particulars for corporate director (Smd Directors Limited) 2 Buy now
14 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
14 Jul 2009 officers Director appointed mr david leslie bates 1 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
01 Sep 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
10 Mar 2008 accounts Annual Accounts 2 Buy now
04 Oct 2007 accounts Annual Accounts 2 Buy now
11 Jul 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
21 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
21 May 2007 officers Secretary's particulars changed 1 Buy now
21 May 2007 address Location of debenture register 1 Buy now
21 May 2007 address Location of register of members 1 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: po box 5, willow house oldfield road heswall wirral CH60 0FW 1 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: po box 5, willow cottage oldfield road heswall CH60 0FW CH60 0FW 1 Buy now
03 Jul 2006 accounts Annual Accounts 1 Buy now
26 Jun 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
26 Jun 2006 officers New secretary appointed 1 Buy now
26 Jun 2006 officers New director appointed 1 Buy now
26 Jun 2006 address Location of debenture register 1 Buy now
26 Jun 2006 address Location of register of members 1 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 208A telegraph road wirral CH60 0AL 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
03 May 2005 annual-return Return made up to 01/05/05; full list of members 2 Buy now
09 Apr 2005 accounts Annual Accounts 1 Buy now
09 Apr 2005 accounts Annual Accounts 1 Buy now
24 Jun 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
15 May 2004 annual-return Return made up to 01/05/04; full list of members 6 Buy now
14 May 2003 officers New secretary appointed 2 Buy now
14 May 2003 officers New director appointed 2 Buy now
02 May 2003 officers Secretary resigned 1 Buy now
02 May 2003 officers Director resigned 1 Buy now
01 May 2003 incorporation Incorporation Company 16 Buy now