- Company Overview for OUTDOOR SYSTEMS LIMITED (03781418)
- Filing history for OUTDOOR SYSTEMS LIMITED (03781418)
- People for OUTDOOR SYSTEMS LIMITED (03781418)
- Charges for OUTDOOR SYSTEMS LIMITED (03781418)
- More for OUTDOOR SYSTEMS LIMITED (03781418)
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) |
---|---|---|---|
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2021 | MR01 | Registration of charge 037814180001, created on 23 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021 | |
12 Feb 2021 | PSC05 | Change of details for Wildstone Estates Limited as a person with significant control on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 | |
21 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | MA | Memorandum and Articles of Association | |
05 Jun 2020 | CC04 | Statement of company's objects | |
15 Apr 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 4 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Damian Cox as a director on 4 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Jonathan Chandler as a director on 4 April 2020 | |
06 Apr 2020 | PSC02 | Notification of Wildstone Estates Limited as a person with significant control on 4 April 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Geoffrey Samuel Martin Tweedy as a director on 4 April 2020 | |
06 Apr 2020 | TM02 | Termination of appointment of Fiona Tweedy as a secretary on 4 April 2020 | |
06 Apr 2020 | PSC07 | Cessation of Geoffrey Samuel Martin Tweedy as a person with significant control on 4 April 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC01 | Notification of Geoffrey Samuel Martin Tweedy as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates |