- Company Overview for OTTERSHAW PARK WOODLAND LIMITED (06306762)
- Filing history for OTTERSHAW PARK WOODLAND LIMITED (06306762)
- People for OTTERSHAW PARK WOODLAND LIMITED (06306762)
- More for OTTERSHAW PARK WOODLAND LIMITED (06306762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2017 | CH01 | Director's details changed for Dr John Athersuch on 29 November 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Sep 2016 | AP03 | Appointment of Mr John Gower as a secretary on 18 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from 20 Hereford Close Staines-upon-Thames Middlesex TW18 2SA to 2 Clarendon Road Ashford Middlesex TW15 2QE on 2 August 2016 | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 22 January 2014 | |
18 Nov 2013 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG England on 18 November 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Nigel Jeffrey Eastment on 8 November 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Dr John Athersuch on 8 November 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
17 Jul 2013 | CH01 | Director's details changed for Nigel Jeffrey Eastment on 9 July 2013 | |
13 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
26 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |