OTTAWASUDDEN LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE CURZON STREET
LONDON
W1J 5JA

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/05/104 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 S366A DISP HOLDING AGM 15/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 18 UPPER GROSVENOR STREET LONDON GREATER LONDON W1K 7PW

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/01/9922 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: G OFFICE CHANGED 24/08/98 7TH FLOOR CECONFIELD HOUSE CURZON STREET LONDON W1Y 7FB

View Document

23/06/9823 June 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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