About

Registered Number: 02892257
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX

 

Outward Bound Corporate Ltd was registered on 24 January 1994 with its registered office in Penrith, Cumbria, it's status in the Companies House registry is set to "Active". Parry, David Kim, Hills, Elizabeth, Lawson, Ian Redgrave, Rea Of Eskdale, Lord are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Elizabeth 24 January 1994 25 January 1994 1
LAWSON, Ian Redgrave 25 October 2000 25 October 2001 1
REA OF ESKDALE, Lord 21 June 1994 12 May 1995 1
Secretary Name Appointed Resigned Total Appointments
PARRY, David Kim 28 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 28 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 11 January 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 24 January 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP03 - Appointment of secretary 18 July 2011
AP01 - Appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 26 January 2010
CERTNM - Change of name certificate 11 December 2009
CONNOT - N/A 11 December 2009
225 - Change of Accounting Reference Date 25 September 2009
RESOLUTIONS - N/A 23 April 2009
MEM/ARTS - N/A 23 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 21 October 2004
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
AA - Annual Accounts 12 November 1998
AUD - Auditor's letter of resignation 20 July 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 12 December 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
CERTNM - Change of name certificate 09 June 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 07 February 1997
288 - N/A 09 June 1996
288 - N/A 21 May 1996
363s - Annual Return 23 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1995
AA - Annual Accounts 13 October 1995
287 - Change in situation or address of Registered Office 16 June 1995
288 - N/A 14 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
363x - Annual Return 02 March 1995
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
RESOLUTIONS - N/A 22 February 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.