NEW OUTLOOK DEVELOPMENTS LIMITED

80 Cheadle Street, Manchester, M11 1AR, Greater Manchester
StatusACTIVE
Company No.09208796
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

NEW OUTLOOK DEVELOPMENTS LIMITED is an active private limited company with number 09208796. It was incorporated 9 years, 8 months, 8 days ago, on 09 September 2014. The company address is 80 Cheadle Street, Manchester, M11 1AR, Greater Manchester.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-29

New date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Ricketts

Change date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Norman Grantmyre

Cessation date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Norman Grantmyre

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Steven Norman Grantmyre

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-09

Officer name: Sarah Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Stephen William Fisher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-30

Officer name: Mrs Sarah Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fisher

Appointment date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANT MEDIA UK LTD

09690929: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09690929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRAWBAR TRANSPORT LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:07810429
Status:ACTIVE
Category:Private Limited Company

OFFICE PRO LTD

269 MOORFIELD HARLOW ESSEX,HARLOW,CM18 7QW

Number:11548726
Status:ACTIVE
Category:Private Limited Company

ORBIS ENGINEERING SOLUTIONS LTD

112 THE LAWNS,BURTON-ON-TRENT,DE13 9DE

Number:11430480
Status:ACTIVE
Category:Private Limited Company

PR PLANT (SCOTLAND) LTD

179 DRAKEMIRE DRIVE,GLASGOW,G45 9SF

Number:SC593762
Status:ACTIVE
Category:Private Limited Company

SRR TECH LTD

962 EASTERN AVENUE,ILFORD,IG2 7JD

Number:07598228
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