- Company Overview for OCROW ESTATE MANAGEMENT LIMITED (11166736)
- Filing history for OCROW ESTATE MANAGEMENT LIMITED (11166736)
- People for OCROW ESTATE MANAGEMENT LIMITED (11166736)
- More for OCROW ESTATE MANAGEMENT LIMITED (11166736)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2024 | AD01 | Registered office address changed from 22a Main Road Gedling Nottinghamshire NG4 3HP United Kingdom to 27 Southernwood Close Hemel Hempstead Hertfordshire HP2 5JT on 12 August 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
10 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
19 Jan 2023 | CH01 | Director's details changed for Mr Nigel Frederick Spiers on 19 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mr Nigel Frederick Spiers as a person with significant control on 19 January 2023 | |
03 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Nigel Frederick Spiers on 20 September 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Nigel Frederick Spiers as a person with significant control on 20 September 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
16 Jul 2018 | CH01 | Director's details changed for Mr Nigel Frederick Spiers on 16 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Nigel Frederick Spiers as a person with significant control on 16 July 2018 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|