Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Otley Properties Suffolk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2008)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HTG PROPERTIES LIMITED
BIDEAWHILE 416 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04942616
Record last updated Tuesday, June 7, 2016 7:56:27 PM UTC
Official Address 106 Claydon Business Park Great Blakenham Ipswich Ip60nl Bramford And, Bramford And Blakenham
There are 266 companies registered at this street
Postal Code IP60NL
Sector Other letting and operating of own or leased real estate

Charts

Visits

OTLEY PROPERTIES SUFFOLK LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jun 7, 2016 Final meetings Final meetings
Registry Apr 13, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 13, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 13, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Apr 1, 2015 Appointment of liquidators Appointment of liquidators
Notices Apr 1, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Mar 19, 2015 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 19, 2015 Resignation of one Director Resignation of one Director
Registry Mar 19, 2015 Resignation of one Director 4942... Resignation of one Director 4942...
Registry Mar 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 27, 2015 Statement of satisfaction of a charge / full / charge no 1 4942... Statement of satisfaction of a charge / full / charge no 1 4942...
Registry Nov 5, 2014 Annual return Annual return
Registry Apr 17, 2014 Change of registered office address Change of registered office address
Registry Dec 11, 2013 Change of accounting reference date Change of accounting reference date
Registry Dec 4, 2013 Annual return Annual return
Registry Oct 9, 2013 Company name change Company name change
Registry Oct 9, 2013 Change of name certificate Change of name certificate
Registry Oct 9, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Jul 26, 2013 Annual accounts Annual accounts
Registry May 2, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 25, 2013 Auditor's letter of resignation 4942... Auditor's letter of resignation 4942...
Registry Dec 6, 2012 Annual return Annual return
Financials Sep 10, 2012 Annual accounts Annual accounts
Registry Dec 15, 2011 Annual return Annual return
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Dec 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 14, 2010 Appointment of a man as Director 4942... Appointment of a man as Director 4942...
Registry Dec 9, 2010 Annual return Annual return
Registry Nov 30, 2010 Two appointments: 2 men Two appointments: 2 men
Financials Apr 16, 2010 Annual accounts Annual accounts
Registry Oct 28, 2009 Annual return Annual return
Registry Oct 28, 2009 Change of particulars for director Change of particulars for director
Registry Oct 28, 2009 Change of particulars for director 4942... Change of particulars for director 4942...
Financials Oct 13, 2009 Annual accounts Annual accounts
Registry Jan 26, 2009 Annual return Annual return
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Nov 22, 2007 Annual return Annual return
Financials Oct 5, 2007 Annual accounts Annual accounts
Registry Nov 15, 2006 Annual return Annual return
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Oct 24, 2006 Change of accounting reference date Change of accounting reference date
Registry Oct 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4942... Declaration of satisfaction in full or in part of a mortgage or charge 4942...
Registry Oct 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2005 Annual return Annual return
Financials Jun 9, 2005 Annual accounts Annual accounts
Registry Nov 17, 2004 Annual return Annual return
Registry Feb 23, 2004 Shares agreement Shares agreement
Registry Feb 23, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 3, 2004 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Jan 29, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 29, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 24, 2004 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Jan 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 22, 2004 Appointment of a director Appointment of a director
Registry Jan 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 2004 Appointment of a director Appointment of a director
Registry Jan 22, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 22, 2004 Resignation of a director Resignation of a director
Registry Jan 14, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Dec 23, 2003 Change of name certificate Change of name certificate
Registry Dec 23, 2003 Company name change Company name change
Registry Oct 24, 2003 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy