OSSORY DEVELOPMENT CORPORATION LIMITED

04911986
LEVEL 5A MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 mortgage Registration of a charge 5 Buy now
28 Aug 2024 mortgage Registration of a charge 7 Buy now
22 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2024 mortgage Registration of a charge 22 Buy now
14 Aug 2024 mortgage Registration of a charge 25 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2024 officers Change of particulars for director (Mr Tobias James Atkinson) 2 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2023 accounts Annual Accounts 9 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 9 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 officers Appointment of director (Ms Clare Michelle Atkinson) 2 Buy now
21 Jun 2022 officers Change of particulars for director (Mr Tobias James Atkinson) 2 Buy now
21 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 officers Change of particulars for director (Mr Tobias James Atkinson) 2 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
01 Mar 2021 mortgage Registration of a charge 5 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 9 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2018 resolution Resolution 3 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 officers Change of particulars for director (Mr Tobias James Atkinson) 2 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
30 May 2015 mortgage Registration of a charge 6 Buy now
30 May 2015 mortgage Registration of a charge 14 Buy now
06 Jan 2015 accounts Annual Accounts 4 Buy now
08 Oct 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
20 Jul 2011 officers Change of particulars for director (Mr Tobias James Atkinson) 2 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 3 Buy now
24 Dec 2009 accounts Annual Accounts 5 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
23 Jul 2009 officers Appointment terminated secretary warren street registrars LIMITED 1 Buy now
06 Apr 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
25 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
01 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
10 Oct 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
10 Oct 2008 annual-return Return made up to 25/09/07; full list of members 3 Buy now
17 Mar 2008 accounts Annual Accounts 4 Buy now
09 Jul 2007 accounts Annual Accounts 4 Buy now
09 Jul 2007 accounts Annual Accounts 6 Buy now
27 Apr 2007 annual-return Return made up to 25/09/06; full list of members 2 Buy now
20 Mar 2007 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2006 annual-return Return made up to 25/09/05; full list of members 2 Buy now
12 May 2005 officers Director's particulars changed 1 Buy now
12 Apr 2005 officers Secretary resigned 1 Buy now
12 Apr 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
22 Feb 2005 officers New secretary appointed 1 Buy now
10 Feb 2005 accounts Annual Accounts 4 Buy now
09 Nov 2004 annual-return Return made up to 25/09/04; full list of members 6 Buy now
08 Jun 2004 accounts Accounting reference date shortened from 30/09/04 to 05/04/04 1 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 6-7 park place leeds west yorkshire LS1 2RU 1 Buy now
30 Apr 2004 mortgage Particulars of mortgage/charge 11 Buy now
30 Apr 2004 mortgage Particulars of mortgage/charge 11 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 officers Director resigned 1 Buy now
17 Dec 2003 officers New secretary appointed 2 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
25 Sep 2003 incorporation Incorporation Company 19 Buy now