OUTHILL COUNTRY PARK LIMITED

11899008
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
08 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Dec 2023 resolution Resolution 1 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Nicholas Robert Alexander) 2 Buy now
17 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
28 Jul 2023 officers Termination of appointment of director (Jason Mark Williams) 1 Buy now
23 Jun 2023 officers Appointment of director (Mr Nicholas Robert Alexander) 2 Buy now
23 Jun 2023 incorporation Memorandum Articles 23 Buy now
23 Jun 2023 incorporation Memorandum Articles 23 Buy now
23 Jun 2023 resolution Resolution 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
16 Sep 2022 mortgage Registration of a charge 109 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2022 accounts Annual Accounts 11 Buy now
12 Nov 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
08 Nov 2021 mortgage Registration of a charge 99 Buy now
13 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
16 Nov 2020 mortgage Registration of a charge 46 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2020 mortgage Registration of a charge 74 Buy now
28 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2020 incorporation Memorandum Articles 43 Buy now
25 Feb 2020 resolution Resolution 5 Buy now
24 Feb 2020 mortgage Registration of a charge 29 Buy now
17 Feb 2020 officers Termination of appointment of director (Anthony James Barney) 1 Buy now
17 Feb 2020 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
17 Feb 2020 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Jul 2019 address Change Sail Address Company With New Address 1 Buy now
22 Mar 2019 incorporation Incorporation Company 54 Buy now