OCCW (ST NINIANS) LIMITED

08588403
WEST TERRACE ESH WINNING DURHAM DH7 9PT

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 14 Buy now
14 Jul 2022 officers Termination of appointment of director (Gregory Mark Liggins) 1 Buy now
01 Mar 2022 accounts Annual Accounts 16 Buy now
01 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/21 104 Buy now
01 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/21 3 Buy now
01 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/21 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Sep 2021 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2021 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 18 Buy now
13 Jan 2021 mortgage Registration of a charge 10 Buy now
04 Aug 2020 mortgage Registration of a charge 62 Buy now
07 Jul 2020 mortgage Registration of a charge 10 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 16 Buy now
06 Sep 2019 officers Appointment of director (Mr David Robert Anderson) 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 17 Buy now
23 Nov 2018 officers Appointment of corporate director (Hargreaves Corporate Director Limited) 2 Buy now
10 Oct 2018 mortgage Registration of a charge 40 Buy now
25 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2018 mortgage Registration of a charge 60 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 accounts Annual Accounts 17 Buy now
22 Jan 2018 officers Appointment of director (Gregory Mark Liggins) 2 Buy now
22 Jan 2018 officers Termination of appointment of director (Steven Leslie Anson) 1 Buy now
29 Dec 2017 mortgage Registration of a charge 15 Buy now
05 Oct 2017 officers Termination of appointment of director (Iain Duncan Cockburn) 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2017 accounts Annual Accounts 17 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
07 Mar 2016 accounts Annual Accounts 14 Buy now
30 Jul 2015 officers Appointment of director (Mr Steven Leslie Anson) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Ian Maxwell Crosland) 1 Buy now
29 Jul 2015 officers Appointment of director (Mr Iain Duncan Cockburn) 2 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
26 May 2015 officers Termination of appointment of director (Angus Douglas) 1 Buy now
16 Mar 2015 accounts Annual Accounts 12 Buy now
21 Oct 2014 officers Appointment of director (Angus Douglas) 3 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
04 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Jun 2013 incorporation Incorporation Company 7 Buy now