Advanced company searchLink opens in new window

CONSERVATORY OUTLET LIMITED

Company number 05452183

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)
29 Jul 2019 MR01 Registration of charge 054521830008, created on 29 July 2019
23 Jul 2019 MR04 Satisfaction of charge 054521830005 in full
23 Jul 2019 MR04 Satisfaction of charge 054521830004 in full
23 Jul 2019 MR04 Satisfaction of charge 054521830006 in full
23 Jul 2019 MR01 Registration of charge 054521830007, created on 19 July 2019
14 Jan 2019 AA Full accounts made up to 31 May 2018
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 May 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
31 Aug 2017 CH01 Director's details changed for Mr Gregory Kane on 31 August 2017
31 Aug 2017 CH01 Director's details changed for Mr Michael Alexander Giscombe on 31 August 2017
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 MR01 Registration of charge 054521830006, created on 7 April 2017
09 Feb 2017 MR04 Satisfaction of charge 2 in full
09 Feb 2017 MR04 Satisfaction of charge 3 in full
12 Jan 2017 AA Full accounts made up to 31 May 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
01 Dec 2016 AP01 Appointment of Mrs Sarah Lyn Van Haazel as a director on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Andrew John Miller as a director on 1 December 2016
16 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,000
05 Nov 2015 AA Accounts for a medium company made up to 31 May 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2015 SH08 Change of share class name or designation
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,719,761
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities