ODETTE COURT FREEHOLD LIMITED

C/O Hamilton Chase C/O Hamilton Chase, Barnet, EN5 5UZ, England
StatusACTIVE
Company No.03975889
CategoryPrivate Limited Company
Incorporated18 Apr 2000
Age24 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

ODETTE COURT FREEHOLD LIMITED is an active private limited company with number 03975889. It was incorporated 24 years, 1 month, 20 days ago, on 18 April 2000. The company address is C/O Hamilton Chase C/O Hamilton Chase, Barnet, EN5 5UZ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Old address: 34 Weirdale Avenue London N20 0AG

New address: C/O Hamilton Chase 141 High Street Barnet EN5 5UZ

Change date: 2024-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Ivor Levison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Malcolm Ian Cowan

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivor Levison

Change date: 2010-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ivor levison

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 15 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AAMD

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/02/05--------- £ si 1@1=1 £ ic 14/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: langley house park road london N2 8EY

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/06/00--------- £ si 12@1=12 £ ic 2/14

Documents

View document PDF

Resolution

Date: 30 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firban flat management LIMITED\certificate issued on 09/05/00

Documents

View document PDF

Incorporation company

Date: 18 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 NORFOLK SQUARE BRIGHTON LIMITED

PEPHURST FARM PEPHURST FARM,BILLINGSHURST,RH14 0RW

Number:09976903
Status:ACTIVE
Category:Private Limited Company

AMPLEC LTD

19 SAXON ROAD,HASTINGS,TN35 5HP

Number:09260607
Status:ACTIVE
Category:Private Limited Company

CER FIRE SYSTEMS LIMITED

UNIT 9 WEST END APPROACH,LEEDS,LS27 0NB

Number:11414994
Status:ACTIVE
Category:Private Limited Company

ELITE TECHNICAL ENGINEERING LTD

129 MEDOMSLEY ROAD,CONSETT,DH8 5HL

Number:11060493
Status:ACTIVE
Category:Private Limited Company

HOUSE OF CULTURAL CURIOSITY CIC

9 LINTON ROAD,HASTINGS,TN34 1TN

Number:10504526
Status:ACTIVE
Category:Community Interest Company

LEWIS HAUGHTON WILLS LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:07239325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source