OUTWOOD LANE RESIDENTS ASSOCIATION LIMITED

Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.07713280
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

OUTWOOD LANE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 07713280. It was incorporated 12 years, 10 months, 28 days ago, on 21 July 2011. The company address is Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 15 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinnacle Property Management Limited

Appointment date: 2024-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2021

Category: Address

Type: AD02

New address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

Old address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shaun Rayner

Appointment date: 2021-10-12

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-12

Officer name: Mr Duncan Wallace

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Sydney Turner

Change date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander Bruce

Termination date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Apr 2021

Category: Address

Type: AD03

New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL

Documents

View document PDF

Change sail address company with new address

Date: 16 Apr 2021

Category: Address

Type: AD02

New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG

New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Emma Louise Earl

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise Earl

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Alexander Bruce

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry Sydney Turner

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Wallace

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Bailey

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Harris

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Carey

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Denness

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: Croudace House Tupwood Lane Caterham Surrey CR3 6XQ United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 07 Sep 2011

Category: Capital

Type: SH01

Capital : 11.00 GBP

Date: 2011-09-07

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 11 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-25

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dungate

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Jane Bailey

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Paul Harris

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Kane Denness

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Robert Carey

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLFUN LIMITED

ORCHARD VILLA TOP PASTURE LANE,RETFORD,DN22 9BY

Number:04880802
Status:ACTIVE
Category:Private Limited Company

ECHO RECRUITMENT SOLUTIONS LTD

FIRST FLOOR 141 WHITELADIES ROAD,BRISTOL,BS8 2QB

Number:05797378
Status:LIQUIDATION
Category:Private Limited Company

GYM LEISURE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11918593
Status:ACTIVE
Category:Private Limited Company

HLT OWNED MEZZ V-D LIMITED

MAPLE COURT, CENTRAL PARK,WATFORD,WD24 4QQ

Number:06400447
Status:ACTIVE
Category:Private Limited Company

KEL PROPERTIES LIMITED

31 THE GROVE,BROOKMANS PARK,AL9 7RL

Number:04752105
Status:ACTIVE
Category:Private Limited Company

PARKHOUSE ESTATES LIMITED

6 AGINCOURT STREET,MONMOUTH,NP25 3DZ

Number:11798525
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