OFF PISTE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/03/238 March 2023 Satisfaction of charge 102704270003 in full

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

12/11/2212 November 2022 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Change of details for Mr Edward Michael Eaker as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102704270004

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102704270003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102704270002

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102704270001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102704270002

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102704270001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL EAKER / 11/07/2016

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