Advanced company searchLink opens in new window

PENNINE OUTDOOR LEISURE LTD

Company number 08899438

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)
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CH01 Director's details changed for Mr Nicholas Paul Birch on 6 April 2018
19 Apr 2018 CH01 Director's details changed for Julie Maxine Bullough on 6 April 2018
19 Apr 2018 AD01 Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Unit 2 Chester Street Accrington Lancashire BB5 0SD on 19 April 2018
24 Mar 2018 MR01 Registration of charge 088994380002, created on 21 March 2018
27 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
20 Dec 2016 CH01 Director's details changed for Sarah Prior on 1 November 2016
07 Sep 2016 SH06 Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 6,250
07 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Sep 2016 SH03 Purchase of own shares.
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 SH08 Change of share class name or designation
09 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
29 Jan 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,001
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,501
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 7,500
10 Mar 2014 AP01 Appointment of Julie Maxine Bullough as a director on 18 February 2014
10 Mar 2014 AP01 Appointment of Sarah Prior as a director on 18 February 2014
10 Mar 2014 AP01 Appointment of Nicholas Paul Birch as a director on 18 February 2014