About

Registered Number: 00580158
Date of Incorporation: 18/03/1957 (67 years and 1 month ago)
Company Status: Active
Registered Address: Outlook House, 458 New Chester, Road, Rocky Ferry, Birkenhead, CH42 2AE

 

Based in Birkenhead, The Outlook Group Ltd was registered on 18 March 1957, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 28 August 2019
PSC04 - N/A 28 August 2019
PSC07 - N/A 28 August 2019
AA - Annual Accounts 17 April 2019
SH06 - Notice of cancellation of shares 14 January 2019
SH03 - Return of purchase of own shares 14 January 2019
RESOLUTIONS - N/A 03 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 23 August 2017
SH01 - Return of Allotment of shares 13 March 2017
SH01 - Return of Allotment of shares 13 March 2017
SH01 - Return of Allotment of shares 13 March 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 September 2011
SH03 - Return of purchase of own shares 01 June 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
RESOLUTIONS - N/A 20 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
169 - Return by a company purchasing its own shares 12 December 2007
RESOLUTIONS - N/A 08 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 03 November 2006
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
353 - Register of members 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
169 - Return by a company purchasing its own shares 03 October 2000
169 - Return by a company purchasing its own shares 03 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 11 June 1998
CERTNM - Change of name certificate 16 January 1998
363a - Annual Return 01 September 1997
AA - Annual Accounts 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
363s - Annual Return 17 September 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 16 April 1996
288 - N/A 24 October 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 23 March 1995
288 - N/A 20 September 1994
363x - Annual Return 04 September 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 05 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1993
288 - N/A 07 September 1993
363x - Annual Return 07 September 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
AA - Annual Accounts 22 December 1992
363x - Annual Return 18 September 1992
363x - Annual Return 08 September 1991
AA - Annual Accounts 24 July 1991
363 - Annual Return 11 December 1990
288 - N/A 11 December 1990
288 - N/A 13 November 1990
169 - Return by a company purchasing its own shares 03 October 1990
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
AA - Annual Accounts 28 September 1990
RESOLUTIONS - N/A 26 January 1990
288 - N/A 26 January 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 09 January 1989
288 - N/A 07 November 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 31 May 1988
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
AA - Annual Accounts 27 May 1986
MISC - Miscellaneous document 18 March 1957
NEWINC - New incorporation documents 18 March 1957

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.