Advanced company searchLink opens in new window

OTTERSHAW PARK ESTATE COMPANY LIMITED

Company number 01579273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2024 AA Micro company accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
10 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 December 2019
01 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Nov 2019 PSC04 Change of details for Mr Nigel Jeffrey Eastment as a person with significant control on 19 November 2019
21 Nov 2019 PSC04 Change of details for Dr John Athersuch as a person with significant control on 19 November 2019
21 Nov 2019 PSC01 Notification of Robert David Sampson as a person with significant control on 19 November 2019
21 Nov 2019 AP01 Appointment of Mr Robert David Sampson as a director on 19 November 2019
20 Nov 2019 PSC07 Cessation of Vincent Geoffrey Lee as a person with significant control on 19 November 2019
20 Nov 2019 TM01 Termination of appointment of Vincent Geoffrey Lee as a director on 19 November 2019
09 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 December 2017
03 May 2018 AD01 Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE England to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 3 May 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 PSC01 Notification of Vincent Geoffrey Lee as a person with significant control on 31 December 2017
29 Nov 2017 TM02 Termination of appointment of John Gower as a secretary on 29 November 2017
17 Nov 2017 CH01 Director's details changed for Mr Nigel Jeffrey Eastment on 17 November 2017
17 Nov 2017 CH01 Director's details changed for Dr John Athersuch on 17 November 2017