HEATHCOTES OUTSIDE LIMITED

One One, London, WC1B 5HA, England
StatusACTIVE
Company No.03235536
CategoryPrivate Limited Company
Incorporated08 Aug 1996
Age27 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

HEATHCOTES OUTSIDE LIMITED is an active private limited company with number 03235536. It was incorporated 27 years, 10 months, 24 days ago, on 08 August 1996. The company address is One One, London, WC1B 5HA, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Piccirillo

Termination date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Bray

Termination date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032355360004

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Renton

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Paul Joseph Arnaudo

Termination date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-03

Old address: Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA

New address: One Southampton Row London WC1B 5HA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angelo Piccirillo

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stern

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Robert Dishington

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Steven Verros

Termination date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hadi K. Monavar

Termination date: 2018-05-10

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-08-31

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Feb 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stern

Appointment date: 2017-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Baxter Willson King

Termination date: 2017-12-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sodexo Corporate Services (No.2) Limited

Appointment date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Bray

Appointment date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Paul Joseph Arnaudo

Appointment date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Haley

Appointment date: 2017-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Steven Verros

Appointment date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Gerard Hague

Termination date: 2014-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Aug 2014

Category: Address

Type: AD04

New address: Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Elliott

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Robert Dishington

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hadi K. Monavar

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Baxter Willson King

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Gerard Hague

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Doubleday

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Doubleday

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Managing Director Adam Elliott

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Timothy John Doubleday

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: the Mellor Building Queens Road Penkull Stoke on Trent ST4 7TR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-28

New date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032355360004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Doubleday

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy John Doubleday

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Managing Director Adam Elliott

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hulme

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hulme

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Harold Hulme

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Mccrindle

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mccrindle

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alexander mccrindle / 01/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2008

Action Date: 27 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-27

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/06/06 to 28/05/06

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/04/06--------- £ si 1141943@1=1141943 £ ic 100/1142043

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 123

Description: £ nc 1000/1142043 21/04/06

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 10 May 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: regency house 45-51 chorley new road bolton BL1 4QR

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 06/06/06

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ABBOTS FINANCE LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:04489581
Status:ACTIVE
Category:Private Limited Company

LONDON BRAIN PROJECT LTD

49 BEACONTREE ROAD,LONDON,E11 3AX

Number:09730737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PENTA INVESTMENTS (2009) SP LP

150 ST. VINCENT STREET,GLASGOW,G2 5NE

Number:SL007429
Status:ACTIVE
Category:Limited Partnership

S AND A DRY CLEANERS LTD

WOODSIDE,STUDHAM,LU6 3RH

Number:11901380
Status:ACTIVE
Category:Private Limited Company

STEPACROSS CIC

81 NEWCOMBE ROAD,SOUTHAMPTON,SO15 2FT

Number:07820270
Status:ACTIVE
Category:Community Interest Company

TALBOT JONES LTD

UNIT A11 DESIGN WORKS,GATESHEAD,NE10 0JP

Number:09849720
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