HOME OUTLET DIRECT LIMITED

Crossways House Crossways House, Rushden, NN10 6AY, Northamptonshire
StatusACTIVE
Company No.09096625
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

HOME OUTLET DIRECT LIMITED is an active private limited company with number 09096625. It was incorporated 9 years, 11 months, 10 days ago, on 23 June 2014. The company address is Crossways House Crossways House, Rushden, NN10 6AY, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Barry Horton

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Robert Osborne

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Lianne Horton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Horton

Change date: 2021-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-19

Psc name: Mr Matthew James Horton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-29

Psc name: Daniel Peter Charles Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Daniel Peter Charles Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-10

Capital : 200,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Daniel Peter Charles Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Charles Cooke

Appointment date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Home Outlet Group Limited

Notification date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Matthew James Horton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-27

Charge number: 090966250001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew James Horton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Mr Matthew James Horton

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: 1a Queen Street Rushden Northamptonshire NN10 0AA United Kingdom

New address: Crossways House Wellingborough Road Rushden Northamptonshire NN10 6AY

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Horton

Change date: 2015-08-10

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEGATE (HADLEIGH) RTM COMPANY LIMITED

LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN

Number:07908969
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J R HARVEY BOAT SERVICES LIMITED

THE OLD SCHOOL HOUSE CLAYPITS LANE,SOUTHAMPTON,SO45 5TN

Number:11287860
Status:ACTIVE
Category:Private Limited Company

LALOA LTD

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:10576426
Status:ACTIVE
Category:Private Limited Company

MIDE IT LIMITED

30 HARDIE ROAD,LONDON,RM10 7BS

Number:11149467
Status:ACTIVE
Category:Private Limited Company

RTISTIC LTD

FLAT 8 STONECHAT COURT,LONDON,NW9 5DG

Number:11292850
Status:ACTIVE
Category:Private Limited Company

SEB TECH LIMITED

55 SALTDEAN DRIVE,SALTDEAN,BN2 8SD

Number:09725783
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