OTTER ACCOMMODATION LIMITED

24-26 Mansfield Road, Rotherham, S60 2DT, South Yorkshire, United Kingdom
StatusACTIVE
Company No.08836896
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

OTTER ACCOMMODATION LIMITED is an active private limited company with number 08836896. It was incorporated 10 years, 5 months, 29 days ago, on 08 January 2014. The company address is 24-26 Mansfield Road, Rotherham, S60 2DT, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 18 Stalker Walk Sheffield South Yorkshire S11 8NF

New address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Amanda Jayne Banks

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE VEHICLE REPAIRS LIMITED

74 DIGBY ROAD,STANFORD-LE-HOPE,SS17 9BT

Number:08765626
Status:ACTIVE
Category:Private Limited Company
Number:CS003779
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ENNISMORE SERVICES LTD

67 ENNISMORE AVENUE,GREENFORD,UB6 0LQ

Number:11944785
Status:ACTIVE
Category:Private Limited Company

HEPTAGON EVENTS LTD

COLTWOOD HOUSE,FARNHAM,GU10 1PH

Number:09118516
Status:ACTIVE
Category:Private Limited Company

MELBREAK DEVELOPMENTS LTD

42 FISHER ST,CUMBRIA,CA14 2ES

Number:05135127
Status:ACTIVE
Category:Private Limited Company

SICILY PUBLICITY LIMITED

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:09149049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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