OCHO RIOS LTD

06506964
46 CHURCH ROAD LITTLE WILBRAHAM CAMBRIDGE CAMBRIDGESHIRE CB21 5LE

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Annual Accounts 4 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 4 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 4 Buy now
19 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 4 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 4 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 5 Buy now
17 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
17 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 officers Change of particulars for secretary (Annelies Renate Gardiner) 1 Buy now
19 Nov 2015 officers Change of particulars for director (Mr Anthony John Gardiner) 2 Buy now
18 Nov 2015 officers Change of particulars for director (Annelies Renate Gardiner) 2 Buy now
18 Nov 2015 officers Change of particulars for director (Mr Anthony John Gardiner) 2 Buy now
18 Nov 2015 officers Change of particulars for director (Annelies Renate Gardiner) 2 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 officers Change of particulars for director (Anthony John Gardiner) 2 Buy now
11 Oct 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Annelies Renate Gardiner) 2 Buy now
16 Sep 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
03 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from the former rectory 46 church road little wilbraham cambridge cambs CB21 5LE 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 15 station road st. Ives cambridgeshire PE27 5BH united kingdom 1 Buy now
22 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2008 officers Director and secretary appointed annelies renate gardiner 2 Buy now
14 Apr 2008 officers Director appointed anthony john gardiner 2 Buy now
07 Apr 2008 capital Ad 21/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
04 Apr 2008 officers Appointment terminated secretary A.C. secretaries LIMITED 1 Buy now
04 Apr 2008 officers Appointment terminated director A.C. directors LIMITED 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
18 Feb 2008 incorporation Incorporation Company 15 Buy now