Advanced company searchLink opens in new window

OPEN OUTDOOR LIMITED

Company number 04610811

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)
03 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,053
09 Oct 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,053
10 Feb 2015 CH01 Director's details changed for Tom Ransome on 6 December 2014
10 Feb 2015 CH01 Director's details changed for Marc Gutreich on 6 December 2014
10 Feb 2015 CH01 Director's details changed for Andrew Francis Kelly on 6 December 2014
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,053
11 Nov 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AP01 Appointment of Mr Robert Rosenthal as a director on 14 February 2014
20 Aug 2014 CH01 Director's details changed for Mr Glenville Brooks Wilson on 14 February 2014
19 Aug 2014 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Triton Street Regent's Place London NW1 3BF on 19 August 2014
25 Jul 2014 AP03 Appointment of Mr Andrew John Moberly as a secretary on 25 July 2014
25 Jul 2014 AP01 Appointment of Mr Nicholas Hubble as a director on 14 February 2014
25 Jul 2014 AP01 Appointment of Mr Glen Wilson as a director on 14 February 2014
25 Jul 2014 AP01 Appointment of Mrs Annie Rickard as a director on 14 February 2014
25 Jul 2014 TM01 Termination of appointment of Alan John Dawson Simmons as a director on 14 February 2014
25 Jul 2014 TM02 Termination of appointment of Andrew Francis Kelly as a secretary on 14 February 2014
08 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
23 Dec 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 23 December 2013
19 Sep 2013 AA Accounts for a small company made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a small company made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
03 May 2011 AA Accounts for a small company made up to 31 December 2010