OUTDOOR AND CYCLE CONCEPTS LTD

03382348
UNIT 11 KEMBLE BUSINESS PARK CRUDWELL MALMESBURY WILTSHIRE SN16 9SH

Documents

Documents
Date Category Description Pages
19 Mar 2025 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2024 accounts Annual Accounts 43 Buy now
16 Sep 2024 officers Appointment of director (Mr Jamie Mark John Kristow) 2 Buy now
16 Jul 2024 resolution Resolution 2 Buy now
08 Jul 2024 capital Return of Allotment of shares 3 Buy now
22 Jun 2024 incorporation Memorandum Articles 20 Buy now
22 Jun 2024 resolution Resolution 1 Buy now
25 Mar 2024 officers Termination of appointment of director (Jose Ramon Finch Castro) 1 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 45 Buy now
18 Jul 2023 mortgage Registration of a charge 28 Buy now
08 Feb 2023 mortgage Registration of a charge 28 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2022 accounts Annual Accounts 34 Buy now
05 Jan 2022 capital Return of Allotment of shares 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 accounts Annual Accounts 34 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2021 mortgage Registration of a charge 24 Buy now
28 Apr 2021 mortgage Registration of a charge 41 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 38 Buy now
15 Jan 2021 mortgage Registration of a charge 16 Buy now
03 Jan 2020 insolvency Liquidation Voluntary Arrangement Completion 14 Buy now
27 Dec 2019 accounts Annual Accounts 37 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 14 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Appointment of director (Mr Jose Ramon Finch Castro) 2 Buy now
12 Apr 2019 officers Termination of appointment of director (Gregory Michael Nieuwenhuys) 1 Buy now
06 Oct 2018 accounts Annual Accounts 30 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 30 Buy now
21 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 officers Termination of appointment of secretary (Francis Dominic Ball) 1 Buy now
03 Mar 2017 officers Termination of appointment of director (Francis Dominic Ball) 1 Buy now
03 Mar 2017 officers Termination of appointment of director (Francis Dominic Ball) 1 Buy now
03 Feb 2017 officers Appointment of secretary (Mr Matthew Paul Smith) 2 Buy now
02 Feb 2017 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now
10 Nov 2016 accounts Annual Accounts 31 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
19 Jul 2016 officers Termination of appointment of director (Johannes Leonard Falkenburg) 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Gregory Michael Nieuwenhuys) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Francis Dominic Ball) 2 Buy now
30 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2015 accounts Annual Accounts 22 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
29 May 2015 mortgage Registration of a charge 41 Buy now
22 Jan 2015 incorporation Memorandum Articles 5 Buy now
22 Jan 2015 resolution Resolution 4 Buy now
09 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2015 incorporation Memorandum Articles 5 Buy now
19 Dec 2014 mortgage Registration of a charge 49 Buy now
18 Sep 2014 accounts Annual Accounts 22 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 22 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
08 Oct 2012 accounts Annual Accounts 23 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
08 Oct 2011 mortgage Particulars of a mortgage or charge 19 Buy now
22 Sep 2011 accounts Annual Accounts 22 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
10 Jun 2011 officers Change of particulars for secretary (Mr Francis Dominic Ball) 2 Buy now
10 Jun 2011 officers Termination of appointment of director (Patrick Lathouwers) 1 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
28 Jul 2010 resolution Resolution 3 Buy now
24 Jul 2010 annual-return Annual Return 5 Buy now
24 Jul 2010 officers Change of particulars for director (Patrick Joseph Irene Lathouwers) 2 Buy now
03 Nov 2009 accounts Annual Accounts 23 Buy now
01 Sep 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
08 Jul 2009 officers Secretary appointed mr francis dominic ball 1 Buy now
08 Jul 2009 officers Appointment terminated director emiel lathouwers 1 Buy now
08 Jul 2009 officers Appointment terminated secretary baudouin lenaerts 1 Buy now
15 Oct 2008 auditors Auditors Resignation Company 1 Buy now
19 Sep 2008 accounts Annual Accounts 25 Buy now
01 Jul 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
18 Jun 2008 officers Secretary appointed baudouin marie herman lenaerts 2 Buy now
10 Jun 2008 officers Appointment terminated director filip leflot 1 Buy now
10 Jun 2008 officers Appointment terminated secretary guy torrekens 1 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 11 Buy now
24 Jan 2008 resolution Resolution 3 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers New secretary appointed 2 Buy now
04 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 accounts Annual Accounts 26 Buy now
05 Jul 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
25 Sep 2006 accounts Annual Accounts 24 Buy now
29 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
16 Sep 2005 accounts Annual Accounts 23 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
14 Jun 2005 annual-return Return made up to 06/06/05; full list of members 3 Buy now