(CS01) Confirmation statement with no updates Thursday 2nd November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 20th December 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 20th December 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th March 2018.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB to Salisbury House Station Road Cambridge CB1 2LA on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 30th September 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed otterburn redress LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 30th September 2015.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 1st January 2015 to Friday 31st July 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB England to Essex House 71 Regent Street Cambridge CB2 1AB on Friday 31st July 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 City Road Cambridge CB1 1DP England to Essex House 71 Regent Street Cambridge CB2 1AB on Friday 31st July 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed holkham redress LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 1st January 2015, originally was Friday 31st July 2015.
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|