TMH OUTDOOR LTD

Scarletts Chase Offices Scarletts Chase Offices, Colchester, CO6 3DH, Essex
StatusACTIVE
Company No.06943619
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

TMH OUTDOOR LTD is an active private limited company with number 06943619. It was incorporated 14 years, 11 months, 21 days ago, on 24 June 2009. The company address is Scarletts Chase Offices Scarletts Chase Offices, Colchester, CO6 3DH, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 25 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-25

Psc name: Mrs Emma Rose Freeman

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Rose Freeman

Change date: 2023-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Carl Freeman

Change date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Rose Freeman

Change date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Ms Emma Rose Freeman

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr Stuart Carl Freeman

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2021

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Mr Stuart Carl Freeman

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2021

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Mrs Emma Rose Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Rose Freeman

Change date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Stuart Carl Freeman

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Stuart Carl Freeman

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Ms Emma Rose Freeman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mrs Emma Rose Tinsley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mrs Emma Rose Tinsley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Carl Freeman

Notification date: 2016-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Rose Tinsley

Notification date: 2016-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2015-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH

Change date: 2015-04-02

Old address: 6 Nags Corner Nayland Colchester Essex CO6 4LT

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Rose Tinsley

Change date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Lock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Emma Rose Tinsley

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr Stuart Carl Freeman

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Lesley Lock

Change date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Stuart Carl Freeman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: 10 St Peters Court Colchester Essex CO1 1WD

Change date: 2011-05-27

Documents

View document PDF

Legacy

Date: 14 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts amended with made up date

Date: 05 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Freeman

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Lesley Lock

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDO'S G&T LIMITED

FAIRFAX HOUSE 6A MILLFIELD ROAD,BINGLEY,BD16 1PY

Number:10988051
Status:ACTIVE
Category:Private Limited Company

BRACKENBUSH LIMITED

100 CAPABILITY GREEN,LUTON,LU1 3LG

Number:02352242
Status:ACTIVE
Category:Private Limited Company

LACEMAKERS LIMITED

18 ST CHRISTOPHER'S WAY,DERBY,DE24 8JY

Number:11041315
Status:ACTIVE
Category:Private Limited Company

MBROTHERS HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL027417
Status:ACTIVE
Category:Limited Partnership

MOORSIDE NURSERY LTD

1A MOORSIDE PLACE,BRADFORD,BD3 8DR

Number:09034901
Status:ACTIVE
Category:Private Limited Company

SOUNDFROMABOVE VENTURES LTD

29 PALMERSTON ROAD,ABERDEEN,AB11 5QP

Number:SC354210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source