- Company Overview for OUTDOOR LIVING PROPERTIES LIMITED (05304025)
- Filing history for OUTDOOR LIVING PROPERTIES LIMITED (05304025)
- People for OUTDOOR LIVING PROPERTIES LIMITED (05304025)
- Charges for OUTDOOR LIVING PROPERTIES LIMITED (05304025)
- More for OUTDOOR LIVING PROPERTIES LIMITED (05304025)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
03 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
22 Sep 2023 | AD01 | Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Cross Farm Withernwick Road Great Hatfield Hull HU11 4AW on 22 September 2023 | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Jan 2023 | CH03 | Secretary's details changed for Mr Kevin Michael Newby on 1 December 2022 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Kevin Michael Newby on 31 January 2021 | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from 1 Goulton Street Hull East Yorkshire HU3 4DD to 21 Marina Court Castle Street Hull HU1 1TJ on 8 June 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Kevin Michael Newby as a person with significant control on 22 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
13 Dec 2019 | PSC01 | Notification of Paul Michael Margerison as a person with significant control on 6 April 2016 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Paul Michel Margerison on 10 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 2 in full |