- Company Overview for OTT PROPERTIES LIMITED (06135011)
- Filing history for OTT PROPERTIES LIMITED (06135011)
- People for OTT PROPERTIES LIMITED (06135011)
- Charges for OTT PROPERTIES LIMITED (06135011)
- More for OTT PROPERTIES LIMITED (06135011)
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) |
---|---|---|---|
30 Mar 2010 | CH01 | Director's details changed for Ronald Francis Dawson on 30 March 2010 | |
19 Mar 2010 | CERTNM |
Company name changed lyvennet properties LIMITED\certificate issued on 19/03/10
|
|
19 Mar 2010 | CONNOT | Change of name notice | |
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
13 May 2009 | 288b | Appointment terminated director richard temple cox | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 1 little dockray penrith cumbria CA11 7HL | |
27 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
27 Apr 2009 | 288c | Director's change of particulars / richard temple cox / 03/12/2008 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 363s | Return made up to 02/03/08; full list of members | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | NEWINC | Incorporation |