OTTERPOOL PARK DEVELOPMENT COMPANY LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Andrew Thomas Blaszkowicz as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Ewan Clement Green as a director on 2025-01-29

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED EWAN CLEMENT GREEN

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNNETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 ADOPT ARTICLES 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR JOHN RICHARD BUNNETT

View Document

04/02/204 February 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM BROWNE JACOBSON LLP (CS) 15TH FLOOR, 6 BEVIS MARKS LONDON ENGLAND EC3A 7BA ENGLAND

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD COX

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DISTRICT COUNCIL OF FOLKESTONE AND HYTHE

View Document

04/02/204 February 2020 CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC

View Document

03/02/203 February 2020 CHANGE OF COMPANY NAME 30/01/2020

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED OTTERPOOL DEVELOPMENT COMPANY LTD CERTIFICATE ISSUED ON 30/01/20

View Document

15/08/1915 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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