- Company Overview for OTR HOLDINGS LIMITED (02209929)
- Filing history for OTR HOLDINGS LIMITED (02209929)
- People for OTR HOLDINGS LIMITED (02209929)
- Charges for OTR HOLDINGS LIMITED (02209929)
- More for OTR HOLDINGS LIMITED (02209929)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2018 | TM02 | Termination of appointment of Lisa-Marie Hayes as a secretary on 1 January 2018 | |
04 Jan 2018 | AP03 | Appointment of Mrs Angela Durham as a secretary on 1 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Christopher Ian Skelton as a director on 12 January 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Peter John Le Noury as a director on 12 January 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Michael Imre Bela Batka as a director on 12 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Nov 2015 | TM01 | Termination of appointment of Robert Brian Wallis as a director on 1 October 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Daniel Martin Allan as a director on 1 October 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Douglas Glenn Lemiski as a director on 1 October 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Kenneth Keenan Chaun as a director on 1 October 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Iain David Butler as a director on 1 October 2015 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Oct 2013 | TM02 | Termination of appointment of Susan Tomkins as a secretary | |
04 Oct 2013 | AP03 | Appointment of Mrs Lisa-Marie Hayes as a secretary | |
03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Jun 2013 | CH03 | Secretary's details changed for Mrs Susan Kathryn Tomkins on 21 June 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |