- Company Overview for OUTBRAND RETAIL LIMITED (04026290)
- Filing history for OUTBRAND RETAIL LIMITED (04026290)
- People for OUTBRAND RETAIL LIMITED (04026290)
- Charges for OUTBRAND RETAIL LIMITED (04026290)
- Insolvency for OUTBRAND RETAIL LIMITED (04026290)
- More for OUTBRAND RETAIL LIMITED (04026290)
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) |
---|---|---|---|
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AD02 | Register inspection address has been changed from 36 Berwick Street London W1F 8RR United Kingdom to 13 Baker Street London W1U 3AH | |
29 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | AP01 | Appointment of John Moulton as a director on 15 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Timothy John Hobbs as a director on 10 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Timothy John Hobbs on 15 December 2014 | |
16 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Timothy John Hobbs on 29 July 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
26 Jun 2013 | MR01 | Registration of charge 040262900011 | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
20 Feb 2013 | AP01 | Appointment of Mr Timothy John Hobbs as a director | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Mr Paul Oberschneider on 31 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Jason Alexander Gordon Heynes on 31 January 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 27 January 2012 |