- Company Overview for OUTLANDER INVESTMENTS LTD (12955955)
- Filing history for OUTLANDER INVESTMENTS LTD (12955955)
- People for OUTLANDER INVESTMENTS LTD (12955955)
- More for OUTLANDER INVESTMENTS LTD (12955955)
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) |
---|---|---|---|
15 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
31 Dec 2023 | PSC05 | Change of details for Gmpm Enterprises Limited as a person with significant control on 2 November 2023 | |
31 Dec 2023 | PSC05 | Change of details for Storyland Holdings Limited as a person with significant control on 2 November 2023 | |
31 Dec 2023 | CH01 | Director's details changed for Mr Harry Thomas Davies on 2 November 2023 | |
31 Dec 2023 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 31 December 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
19 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
08 Nov 2021 | PSC05 | Change of details for Chef Tax Ltd as a person with significant control on 2 September 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 8 November 2021 | |
08 Nov 2021 | PSC05 | Change of details for Gmpm Enterprises Limited as a person with significant control on 18 May 2021 | |
08 Nov 2021 | PSC05 | Change of details for Chef Tax Ltd as a person with significant control on 18 May 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Harry Thomas Davies on 18 May 2021 | |
05 Nov 2021 | PSC02 | Notification of The Waterboys (Holdings) Ltd as a person with significant control on 17 October 2020 | |
05 Nov 2021 | PSC02 | Notification of Gmpm Enterprises Limited as a person with significant control on 17 October 2020 | |
05 Nov 2021 | PSC02 | Notification of Chef Tax Ltd as a person with significant control on 17 October 2020 | |
05 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2021 | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|