OUTHILL COUNTRY PARK LIMITED

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

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