- Company Overview for NATURAL OUTFITTERS LIMITED (07777423)
- Filing history for NATURAL OUTFITTERS LIMITED (07777423)
- People for NATURAL OUTFITTERS LIMITED (07777423)
- Charges for NATURAL OUTFITTERS LIMITED (07777423)
- More for NATURAL OUTFITTERS LIMITED (07777423)
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) |
---|---|---|---|
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Nov 2014 | MR01 | Registration of charge 077774230001, created on 28 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
10 Apr 2013 | AA | Full accounts made up to 31 March 2012 | |
27 Mar 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
20 Jan 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
20 Jan 2012 | TM01 | Termination of appointment of Roger Connon as a director | |
20 Jan 2012 | TM01 | Termination of appointment of David Mcewing as a director | |
20 Jan 2012 | AP01 | Appointment of Ewan James Kearney as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Anthony Wild as a director | |
20 Jan 2012 | AP01 | Appointment of Matthew Dawson Spence as a director | |
20 Jan 2012 | AP01 | Appointment of Timothy Dennis as a director | |
12 Jan 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 January 2012 | |
16 Dec 2011 | CERTNM |
Company name changed continental shelf 529 LIMITED\certificate issued on 16/12/11
|
|
16 Dec 2011 | CONNOT | Change of name notice | |
16 Sep 2011 | NEWINC | Incorporation |