OUTER HARBOUR DEVELOPMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Matthew Alexander Main as a director on 2024-05-13

View Document

20/05/2420 May 2024 Termination of appointment of Kevin Peter Cooper as a director on 2024-05-13

View Document

20/05/2420 May 2024 Termination of appointment of Thomas James Bennett as a director on 2024-04-19

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR THOMAS JAMES BENNETT

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANKIN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ROBERT RANKIN

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HAYNER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED THE OUTER HARBOUR DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR KEVIN PETER COOPER

View Document

30/05/1830 May 2018 CESSATION OF ROBERT ANDREW GOODALL AS A PSC

View Document

30/05/1830 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ADAM DREW HAYNER

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062790940001

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTON MARINA GROUP LTD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR SAWYER

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GOODALL

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BRIGHTON MARINA BRIGHTON BN2 5UF

View Document

12/12/1712 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2017

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW KNIGHT

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MS KATIE ANNE SULLIVAN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW GOODALL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MCMULLAN

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR ANDREW JAMES KNIGHT

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062790940001

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS CATHERINE SALLY GOODALL

View Document

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DAVEY / 01/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW GOODALL / 01/02/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND MCMULLAN / 01/02/2013

View Document

02/07/122 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/07/0924 July 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LAY

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCMULLAN / 01/08/2007

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVEY / 24/09/2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information