Download leads from Nexok and grow your business. Find out more

Outer Property Ltd

Documents

Total Documents185
Total Pages628

Filing History

28 April 2020Confirmation statement made on 28 April 2020 with no updates
12 June 2019Total exemption full accounts made up to 31 December 2018
23 May 2019Confirmation statement made on 28 April 2019 with no updates
4 June 2018Total exemption full accounts made up to 31 December 2017
30 April 2018Confirmation statement made on 28 April 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
8 May 2017Confirmation statement made on 28 April 2017 with updates
8 May 2017Confirmation statement made on 28 April 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 40
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 40
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40
31 October 2014Total exemption small company accounts made up to 31 December 2013
31 October 2014Total exemption small company accounts made up to 31 December 2013
9 May 2014Director's details changed for Gregory Arthur Mihalcheon on 1 January 2014
9 May 2014Director's details changed for Gregory Arthur Mihalcheon on 1 January 2014
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 40
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 40
9 May 2014Director's details changed for Gregory Arthur Mihalcheon on 1 January 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
16 August 2013Registered office address changed from C/O Wilson Barca 13-14 Dean Street London W1D 3RS United Kingdom on 16 August 2013
16 August 2013Registered office address changed from C/O Wilson Barca 13-14 Dean Street London W1D 3RS United Kingdom on 16 August 2013
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
5 July 2012Auditor's resignation
5 July 2012Auditor's resignation
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011
7 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
20 September 2011Full accounts made up to 30 June 2010
20 September 2011Full accounts made up to 30 June 2010
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Gregory Arthur Mihalcheon on 28 April 2010
29 April 2010Director's details changed for Gregory Arthur Mihalcheon on 28 April 2010
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
5 November 2009Full accounts made up to 30 June 2008
5 November 2009Full accounts made up to 30 June 2008
4 August 2009First Gazette notice for compulsory strike-off
4 August 2009First Gazette notice for compulsory strike-off
2 June 2009Registered office changed on 02/06/2009 from 18A pindock mews little venice london W9 2PY
2 June 2009Registered office changed on 02/06/2009 from 18A pindock mews little venice london W9 2PY
5 May 2009Full accounts made up to 30 June 2007
5 May 2009Return made up to 28/04/09; full list of members
5 May 2009Full accounts made up to 30 June 2007
5 May 2009Return made up to 28/04/09; full list of members
15 May 2008Return made up to 28/04/08; full list of members
15 May 2008Return made up to 28/04/08; full list of members
9 May 2008Secretary appointed andrea mihalcheon
9 May 2008Secretary appointed andrea mihalcheon
25 March 2008Appointment terminated secretary wise owl secretaires LTD
25 March 2008Appointment terminated secretary wise owl secretaires LTD
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
17 November 2007Declaration of satisfaction of mortgage/charge
12 July 2007Total exemption small company accounts made up to 30 June 2006
12 July 2007Total exemption small company accounts made up to 30 June 2006
16 May 2007Return made up to 28/04/07; full list of members
16 May 2007Return made up to 28/04/07; full list of members
29 September 2006Particulars of mortgage/charge
29 September 2006Particulars of mortgage/charge
21 July 2006Total exemption small company accounts made up to 30 June 2005
21 July 2006Total exemption small company accounts made up to 30 June 2005
19 May 2006Return made up to 28/04/06; full list of members
19 May 2006Return made up to 28/04/06; full list of members
22 April 2006Particulars of mortgage/charge
22 April 2006Particulars of mortgage/charge
4 April 2006Delivery ext'd 3 mth 30/06/05
4 April 2006Delivery ext'd 3 mth 30/06/05
4 August 2005Total exemption small company accounts made up to 30 June 2004
4 August 2005Total exemption small company accounts made up to 30 June 2004
24 May 2005Return made up to 28/04/05; full list of members
24 May 2005Return made up to 28/04/05; full list of members
16 March 2005Delivery ext'd 3 mth 30/06/04
16 March 2005Delivery ext'd 3 mth 30/06/04
18 June 2004Accounting reference date extended from 31/12/03 to 30/06/04
18 June 2004Accounting reference date extended from 31/12/03 to 30/06/04
19 May 2004Return made up to 28/04/04; full list of members
19 May 2004Return made up to 28/04/04; full list of members
4 May 2004Full accounts made up to 31 December 2002
4 May 2004Full accounts made up to 31 December 2002
18 October 2003Particulars of mortgage/charge
18 October 2003Particulars of mortgage/charge
30 August 2003Delivery ext'd 3 mth 31/12/02
30 August 2003Delivery ext'd 3 mth 31/12/02
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
15 April 2003Company name changed cavenco uk LIMITED\certificate issued on 15/04/03
15 April 2003Company name changed cavenco uk LIMITED\certificate issued on 15/04/03
26 January 2003Total exemption small company accounts made up to 31 December 2001
26 January 2003Total exemption small company accounts made up to 31 December 2001
17 December 2002Particulars of mortgage/charge
17 December 2002Particulars of mortgage/charge
4 December 2002Particulars of mortgage/charge
4 December 2002Particulars of mortgage/charge
25 October 2002Delivery ext'd 3 mth 31/12/01
25 October 2002Delivery ext'd 3 mth 31/12/01
5 September 2002Particulars of mortgage/charge
5 September 2002Particulars of mortgage/charge
12 August 2002Registered office changed on 12/08/02 from: 1 wetherby place london SW7 4NU
12 August 2002Registered office changed on 12/08/02 from: 1 wetherby place london SW7 4NU
31 July 2002Particulars of mortgage/charge
31 July 2002Particulars of mortgage/charge
28 May 2002Return made up to 28/04/02; full list of members
28 May 2002Return made up to 28/04/02; full list of members
17 May 2002Total exemption small company accounts made up to 31 December 2000
17 May 2002Total exemption small company accounts made up to 31 December 2000
2 November 2001Delivery ext'd 3 mth 31/12/00
2 November 2001Delivery ext'd 3 mth 31/12/00
6 July 2001Return made up to 28/04/01; full list of members
6 July 2001Return made up to 28/04/01; full list of members
10 January 2001New secretary appointed
10 January 2001Secretary resigned
10 January 2001Secretary resigned
10 January 2001New secretary appointed
8 November 2000Accounts for a small company made up to 31 December 1999
8 November 2000Accounts for a small company made up to 31 December 1999
13 July 2000Ammending 882R
13 July 2000Ammending 882R
29 June 2000Director resigned
29 June 2000Director resigned
26 June 2000Accounts for a small company made up to 30 April 1999
26 June 2000Accounts for a small company made up to 30 April 1999
14 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
14 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99
29 November 1999Ad 11/06/99--------- £ si 39@1=39 £ ic 2/41
29 November 1999Ad 11/06/99--------- £ si 39@1=39 £ ic 2/41
16 August 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
16 August 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
20 August 1998Registered office changed on 20/08/98 from: 59 eardley crescent london SW5 9JT
20 August 1998Registered office changed on 20/08/98 from: 59 eardley crescent london SW5 9JT
26 July 1998Registered office changed on 26/07/98 from: temple bar house 23-28 fleet street london EC4Y 1AA
26 July 1998Registered office changed on 26/07/98 from: temple bar house 23-28 fleet street london EC4Y 1AA
26 May 1998£ nc 100/200 19/05/98
26 May 1998£ nc 100/200 19/05/98
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1998New secretary appointed
24 May 1998Registered office changed on 24/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
24 May 1998Secretary resigned;director resigned
24 May 1998Secretary resigned;director resigned
24 May 1998New director appointed
24 May 1998New director appointed
24 May 1998New director appointed
24 May 1998New director appointed
24 May 1998Director resigned
24 May 1998New secretary appointed
24 May 1998Director resigned
24 May 1998Registered office changed on 24/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
13 May 1998Company name changed ginalt LIMITED\certificate issued on 13/05/98
13 May 1998Company name changed ginalt LIMITED\certificate issued on 13/05/98
28 April 1998Incorporation
28 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing