OUTRAM HOUSE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

01/04/251 April 2025 Appointment of Miss Daniella Jade Matthews as a director on 2025-03-23

View Document

07/03/257 March 2025 Termination of appointment of Ross Francis Halcrow Edwards as a director on 2025-03-01

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Appointment of Southernbrook Estate Management Ltd as a secretary on 2024-12-01

View Document

03/12/243 December 2024 Registered office address changed from 4 Sudley Road Bognor Regis West Sussex PO21 1EU England to 3a Clarence Gate High Street Bognor Regis PO21 1RE on 2024-12-03

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Jacqueline Iris Oliver as a secretary on 2024-02-29

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

01/06/231 June 2023 Director's details changed for Stella Parry on 2023-05-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Stella Parry on 2023-02-13

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Registered office address changed from 31 Granville Road London SW18 5SB to 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mrs Jacqueline Iris Oliver on 2022-12-01

View Document

10/01/2310 January 2023 Appointment of Mrs Jacqueline Iris Oliver as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Anne Frances Massey as a secretary on 2022-11-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/04/229 April 2022 Termination of appointment of Sula Prior as a director on 2022-02-23

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/1514 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE IRIS OLIVER / 20/05/2015

View Document

14/06/1514 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE FRANCES MASSEY / 01/05/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SULA PRIOR / 01/09/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE IRIS OLIVER / 01/01/2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STELLA PARRY / 03/06/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED SULA PRIOR

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CHANGE PERSON AS DIRECTOR

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE IRIS OLIVER / 27/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BARBER / 27/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE FRANCES MASSEY / 27/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ROSINA LAW / 13/12/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA PARRY / 27/05/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA PARRY / 27/05/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE FRANCES MASSEY / 27/05/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BARBER / 27/05/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE IRIS OLIVER / 27/05/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED CHRISTINE ROSINA LAW

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE TAYLOR

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED STELLA PARRY

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED JUDITH ELIZABETH BARBER

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED JACQUELINE IRIS OLIVER

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED TERENCE ANTHONY TAYLOR

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NELMES

View Document

25/02/0825 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 OUTRAM HOUSE, OUTRAM ROAD FELPHAM WEST SUSSEX PO22 7AL

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 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