- Company Overview for OCH TRURO DEVELOPMENTS LIMITED (11089592)
- Filing history for OCH TRURO DEVELOPMENTS LIMITED (11089592)
- People for OCH TRURO DEVELOPMENTS LIMITED (11089592)
- Charges for OCH TRURO DEVELOPMENTS LIMITED (11089592)
- Registers for OCH TRURO DEVELOPMENTS LIMITED (11089592)
- More for OCH TRURO DEVELOPMENTS LIMITED (11089592)
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) |
---|---|---|---|
29 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
28 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 28 May 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
31 Dec 2023 | PSC05 | Change of details for Carlyon Bay Investments Limited as a person with significant control on 19 January 2022 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Oct 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
27 Jul 2023 | AA01 | Current accounting period shortened from 30 November 2022 to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
12 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022 | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 13 July 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Jun 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 26 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
16 Jan 2019 | MR01 | Registration of charge 110895920001, created on 10 January 2019 |