- Company Overview for OUTDOOR AND CYCLE CONCEPTS LTD (03382348)
- Filing history for OUTDOOR AND CYCLE CONCEPTS LTD (03382348)
- People for OUTDOOR AND CYCLE CONCEPTS LTD (03382348)
- Charges for OUTDOOR AND CYCLE CONCEPTS LTD (03382348)
- Insolvency for OUTDOOR AND CYCLE CONCEPTS LTD (03382348)
- More for OUTDOOR AND CYCLE CONCEPTS LTD (03382348)
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) |
---|---|---|---|
11 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2017 | PSC02 | Notification of Retail Concepts N.V as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
08 May 2017 | TM02 | Termination of appointment of Francis Dominic Ball as a secretary on 1 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Francis Dominic Ball as a director on 3 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Francis Dominic Ball as a director on 3 March 2017 | |
03 Feb 2017 | AP03 | Appointment of Mr Matthew Paul Smith as a secretary on 1 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Matthew Paul Smith as a director on 1 February 2017 | |
10 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | TM01 | Termination of appointment of Johannes Leonard Falkenburg as a director on 1 January 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Gregory Michael Nieuwenhuys as a director on 1 July 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Francis Dominic Ball as a director on 31 October 2015 | |
30 Oct 2015 | CERTNM |
Company name changed cotswold outdoor LIMITED\certificate issued on 30/10/15
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2015 | MR04 | Satisfaction of charge 033823480011 in full | |
29 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 May 2015 | MR01 | Registration of charge 033823480012, created on 22 May 2015 | |
22 Jan 2015 | MA | Memorandum and Articles of Association | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | MR04 | Satisfaction of charge 10 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 9 in full | |
03 Jan 2015 | MA | Memorandum and Articles of Association | |
19 Dec 2014 | MR01 | Registration of charge 033823480011, created on 18 December 2014 |