- Company Overview for ODYSSEY REAL ESTATE LIMITED (09458765)
- Filing history for ODYSSEY REAL ESTATE LIMITED (09458765)
- People for ODYSSEY REAL ESTATE LIMITED (09458765)
- Charges for ODYSSEY REAL ESTATE LIMITED (09458765)
- More for ODYSSEY REAL ESTATE LIMITED (09458765)
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) |
---|---|---|---|
01 Mar 2019 | AP01 | Appointment of Mr Geoffrey Robert Spiller as a director on 18 January 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Peter Alan Young as a director on 17 December 2018 | |
18 Jan 2019 | MR01 | Registration of charge 094587650002, created on 8 January 2019 | |
09 Jan 2019 | MR01 | Registration of charge 094587650001, created on 8 January 2019 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
01 Mar 2018 | AD01 | Registered office address changed from Mulberry House First Floor John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom to 39 Frederick Road Edgbaston Birmingham West Midlands B15 1JN on 1 March 2018 | |
26 Feb 2018 | PSC07 | Cessation of Mark Lambourne as a person with significant control on 23 February 2018 | |
26 Feb 2018 | PSC02 | Notification of Sutton Developments Ore Limited as a person with significant control on 23 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Peter Alan Young as a director on 23 February 2018 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
25 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-25
|