This company is commonly known as Outdoor Designs (bournemouth) Limited. The company was founded 16 years ago and was given the registration number 06387245. The firm's registered office is in BOURNEMOUTH. You can find them at 11 Boreham Road, , Bournemouth, . This company's SIC code is 81300 - Landscape service activities.
Name | : | OUTDOOR DESIGNS (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 06387245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Boreham Road, Bournemouth, England, BH6 5BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ | Director | 23 March 2020 | Active |
10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ | Director | 01 March 2020 | Active |
9 Boreham Road, Southbourne, Bournemouth, BH5 2HT | Secretary | 02 October 2007 | Active |
11, Boreham Road, Bournemouth, England, BH6 5BW | Director | 02 October 2007 | Active |
11, Boreham Road, Bournemouth, England, BH6 5BW | Director | 02 October 2007 | Active |
Ms Eleanor Kate Down | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ |
Nature of control | : |
|
Mr Stuart Down | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ |
Nature of control | : |
|
Mr Martin Andrew Mansfield | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ |
Nature of control | : |
|
Mrs Joanne Marie Mansfield | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-18 | Dissolution | Dissolution application strike off company. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Change account reference date company current extended. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.