- Company Overview for OTR FITZROVIA LIMITED (07826703)
- Filing history for OTR FITZROVIA LIMITED (07826703)
- People for OTR FITZROVIA LIMITED (07826703)
- Charges for OTR FITZROVIA LIMITED (07826703)
- Insolvency for OTR FITZROVIA LIMITED (07826703)
- More for OTR FITZROVIA LIMITED (07826703)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2011 | TM01 | Termination of appointment of James Wiseman as a director | |
07 Nov 2011 | AD01 | Registered office address changed from 31 Bruton Place London W1J 6NN United Kingdom on 7 November 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr. Edward Michael Lee as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Maria Renault as a director | |
04 Nov 2011 | CERTNM |
Company name changed otr nominees LIMITED\certificate issued on 04/11/11
|
|
04 Nov 2011 | CONNOT | Change of name notice | |
31 Oct 2011 | AP01 | Appointment of Maria Renault as a director | |
31 Oct 2011 | AP01 | Appointment of James William Wiseman as a director | |
31 Oct 2011 | AP03 | Appointment of John Fazakerley as a secretary | |
31 Oct 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
31 Oct 2011 | TM01 | Termination of appointment of Richard Bursby as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
28 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
28 Oct 2011 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 October 2011 | |
27 Oct 2011 | NEWINC | Incorporation |