Advanced company searchLink opens in new window

OUTDOOR LIVING PROPERTIES LIMITED

Company number 05304025

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)
11 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Cross Farm Withernwick Road Great Hatfield Hull HU11 4AW on 22 September 2023
18 Jul 2023 AA Unaudited abridged accounts made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Jan 2023 CH03 Secretary's details changed for Mr Kevin Michael Newby on 1 December 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
15 Dec 2021 CH01 Director's details changed for Mr Kevin Michael Newby on 31 January 2021
14 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
08 Jun 2021 AD01 Registered office address changed from 1 Goulton Street Hull East Yorkshire HU3 4DD to 21 Marina Court Castle Street Hull HU1 1TJ on 8 June 2021
27 Jan 2021 PSC04 Change of details for Mr Kevin Michael Newby as a person with significant control on 22 January 2021
13 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
13 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
13 Dec 2019 PSC01 Notification of Paul Michael Margerison as a person with significant control on 6 April 2016
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
15 Dec 2017 CH01 Director's details changed for Mr Paul Michel Margerison on 10 December 2017
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 MR04 Satisfaction of charge 1 in full
19 Jan 2017 MR04 Satisfaction of charge 2 in full
19 Jan 2017 MR04 Satisfaction of charge 3 in full
09 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates