EWC4 OTTRINGHAM LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-14 with updates |
24/02/2524 February 2025 | Cessation of Cape Re 4 Limited as a person with significant control on 2025-02-18 |
24/02/2524 February 2025 | Termination of appointment of Michael George Duggan as a secretary on 2025-02-18 |
24/02/2524 February 2025 | Termination of appointment of Jaime Victoriano López-Pinto as a director on 2025-02-18 |
24/02/2524 February 2025 | Registered office address changed from Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY United Kingdom to The Farm Offices St. Helen's Farm Seaton Ross York East Yorkshire YO42 4NP on 2025-02-24 |
24/02/2524 February 2025 | Termination of appointment of Thomas Samuel Cunningham as a director on 2025-02-18 |
24/02/2524 February 2025 | Appointment of Mr Angus Alexander Wielkopolski as a director on 2025-02-18 |
24/02/2524 February 2025 | Appointment of Mrs Kathleen Mary Wielkopolski as a director on 2025-02-18 |
24/02/2524 February 2025 | Appointment of Mrs Sarah Jane Hunt as a director on 2025-02-18 |
24/02/2524 February 2025 | Registration of charge 119653710001, created on 2025-02-18 |
24/02/2524 February 2025 | Notification of Cherry Wood Renewables Limited as a person with significant control on 2025-02-18 |
17/07/2417 July 2024 | Accounts for a small company made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
03/04/243 April 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-20 |
08/02/248 February 2024 | Appointment of Jaime Victoriano López-Pinto as a director on 2023-08-24 |
31/07/2331 July 2023 | Accounts for a small company made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
15/12/2215 December 2022 | Accounts for a small company made up to 2021-12-31 |
21/11/2221 November 2022 | Appointment of Mr Michael George Duggan as a secretary on 2022-10-05 |
21/11/2221 November 2022 | Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2022-11-21 |
21/11/2221 November 2022 | Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-05 |
21/11/2221 November 2022 | Termination of appointment of Kezia Samantha York as a secretary on 2022-10-05 |
21/11/2221 November 2022 | Termination of appointment of Adam Davey Walker as a director on 2022-10-05 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
01/12/211 December 2021 | Accounts for a small company made up to 2020-12-31 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND |
15/10/1915 October 2019 | ADOPT ARTICLES 27/09/2019 |
03/10/193 October 2019 | DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER |
03/10/193 October 2019 | DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 90 LILLIE ROAD LONDON SW6 7SR UNITED KINGDOM |
02/05/192 May 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
26/04/1926 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company