ODSTOCK PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/167 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/165 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

05/05/165 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

20/06/1520 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 6 WILTON PLACE LONDON SW1X 8RH

View Document

19/10/1319 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BLAKEN / 05/10/2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MARCUS MARLAND

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/06/1323 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR PAUL MARK HORSLEY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND OF ODSTOCK

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MRS JANET BLAKEN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY LAURA WESTGATE

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS; AMEND

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ODSTOCK MANOR SALISBURY WILTSHIRE SP5 4JA

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

18/06/0518 June 2005 £ SR 40695@1 03/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: THE AVENUE ODSTOCK SALISBURY SP5 4JA

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 £ NC 201000/301000 29/05/98

View Document

03/07/983 July 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company