- Company Overview for OTTIMO PROPERTY SERVICES LIMITED (07090197)
- Filing history for OTTIMO PROPERTY SERVICES LIMITED (07090197)
- People for OTTIMO PROPERTY SERVICES LIMITED (07090197)
- More for OTTIMO PROPERTY SERVICES LIMITED (07090197)
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) |
---|---|---|---|
03 Dec 2019 | TM01 | Termination of appointment of Peter Andrew Halliwell as a director on 27 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr David Stewart Lloyd as a person with significant control on 1 November 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Jonathan Paul Smith on 1 November 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
04 Oct 2017 | TM02 | Termination of appointment of Peter Andrew Halliwell as a secretary on 4 October 2017 | |
06 Sep 2017 | AP03 | Appointment of Mr Neil Gavin Foster as a secretary on 6 September 2017 | |
02 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
25 Nov 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Jonathan Paul Smith as a director on 24 November 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | CH03 | Secretary's details changed for Mr Peter Halliwell on 28 November 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Simon John Devonald on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Peter Andrew Halliwell on 28 November 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD01 | Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom on 5 December 2013 | |
17 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 |