Advanced company searchLink opens in new window

OUTLOOK PROPERTY LIMITED

Company number 04214170

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)
18 Mar 2020 PSC02 Notification of Leaders Limited as a person with significant control on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Marlon Fox as a director on 10 March 2020
18 Mar 2020 PSC07 Cessation of Marlon Fox as a person with significant control on 10 March 2020
18 Mar 2020 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 18 March 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
26 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 May 2017 AD03 Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,000
24 Nov 2015 CH01 Director's details changed for Daniel Barbanel on 22 October 2015
24 Nov 2015 CH01 Director's details changed for Marlon Fox on 11 October 2015
23 Nov 2015 AD01 Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 November 2015
23 Nov 2015 AD02 Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
28 Jul 2015 AP01 Appointment of Daniel Barbanel as a director on 27 July 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
23 Dec 2013 CH01 Director's details changed for Marlon Fox on 23 December 2013
10 Dec 2013 TM01 Termination of appointment of Daniel Barbanel as a director