OTTERY MILL HOUSES LIMITED

11630200
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 2 Buy now
22 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 accounts Annual Accounts 2 Buy now
11 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Jan 2020 address Move Registers To Sail Company With New Address 1 Buy now
09 Jan 2020 address Change Sail Address Company With New Address 1 Buy now
07 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2019 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
20 Nov 2018 mortgage Registration of a charge 4 Buy now
18 Oct 2018 incorporation Incorporation Company 30 Buy now