Advanced company searchLink opens in new window

OCH TRURO DEVELOPMENTS LIMITED

Company number 11089592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
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