- Company Overview for OUTDOOR PLUS LIMITED (04823380)
- Filing history for OUTDOOR PLUS LIMITED (04823380)
- People for OUTDOOR PLUS LIMITED (04823380)
- Charges for OUTDOOR PLUS LIMITED (04823380)
- More for OUTDOOR PLUS LIMITED (04823380)
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) |
---|---|---|---|
23 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
23 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Mar 2021 | TM01 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 | |
31 Aug 2020 | MR01 | Registration of charge 048233800006, created on 27 August 2020 | |
31 Aug 2020 | MR01 | Registration of charge 048233800007, created on 27 August 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
13 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
13 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
13 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
13 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
26 Feb 2020 | TM01 | Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 | |
20 Feb 2020 | AP03 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 | |
18 Jan 2020 | CH01 | Director's details changed for Mr Anthony John Booker on 18 January 2020 | |
15 Jan 2020 | PSC05 | Change of details for Project Iconic Bidco Limited as a person with significant control on 14 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Darren David Singer on 16 August 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Darren David Singer on 16 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 |