105OTR PROPERTY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23

View Document

24/06/2524 June 2025 NewAppointment of Miss Lynsey Victoria Sutcliffe as a director on 2025-06-20

View Document

24/06/2524 June 2025 NewRegistered office address changed from 25 Maddox St Maddox Street London W1S 2QN England to Forum 4 Parkway Whiteley Fareham PO15 7AD on 2025-06-24

View Document

24/06/2524 June 2025 NewAppointment of Mr Edward Alexander Bellew as a director on 2025-06-20

View Document

24/06/2524 June 2025 NewAppointment of Aztec Financial Services (Uk) Limited as a secretary on 2025-05-09

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

16/01/2516 January 2025 Registered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to 25 Maddox St Maddox Street London W1S 2QN on 2025-01-16

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/01/2418 January 2024 Appointment of Thomas Clifford Pridmore as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Ms Claire Louise Fahey as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Andrew Joseph Dawber as a director on 2024-01-12

View Document

15/01/2415 January 2024 Cessation of Alina Homecare Specialist Care Limited as a person with significant control on 2024-01-12

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

15/01/2415 January 2024 Registered office address changed from Manor House Church Street Leatherhead KT22 8DN United Kingdom to Forum 4 Parkway Whiteley Fareham PO15 7AD on 2024-01-15

View Document

15/01/2415 January 2024 Notification of Shp Investments 4 Limited as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Paul James Steadman as a secretary on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Paul James Steadman as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of James Richard Deeley as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/01/233 January 2023 Incorporation

View Document


More Company Information