THE PROPERTY OUTLET LTD

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

04/11/244 November 2024 Termination of appointment of Joanna Hermione Swain as a director on 2024-10-29

View Document

04/11/244 November 2024 Notification of Jeffrey Ross Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Ross Hooper-Nash as a director on 2024-10-29

View Document

04/11/244 November 2024 Registered office address changed from 52 Filton Road Horfield Bristol BS7 0PB to 11-13 Penhill Road C/O Desg Limited Cardiff CF11 9PQ on 2024-11-04

View Document

04/11/244 November 2024 Cessation of The Property Outlet Holdings Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Joanna Hermione Swain as a secretary on 2024-10-29

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Cessation of Shj Estates Limited as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Notification of The Property Outlet Holdings Limited as a person with significant control on 2024-03-25

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Satisfaction of charge 057076120002 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 057076120001 in full

View Document

07/02/247 February 2024 Notification of Shj Estates Limited as a person with significant control on 2024-01-18

View Document

07/02/247 February 2024 Cessation of Joanna Hermione Swain as a person with significant control on 2024-01-18

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MISS JOANNA HERMIONE SWAIN / 07/12/2018

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA HERMIONE SWAIN / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HERMIONE SWAIN / 07/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HERMIONE SWAIN / 24/09/2015

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HERMIONE SWAIN / 24/09/2015

View Document

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA HERMIONE SWAIN / 24/09/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057076120002

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057076120001

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAIN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY GORDON / 12/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MITCHELL

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 31 HONEYWICK CLOSE BEDMINSTER BRISTOL BS3 5NR

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company