Advanced company searchLink opens in new window

OUTBRAND RETAIL LIMITED

Company number 04026290

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)
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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