About

Registered Number: 05707612
Date of Incorporation: 13/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 52 Filton Road, Horfield, Bristol, BS7 0PB

 

The Property Outlet Ltd was registered on 13 February 2006 and has its registered office in Bristol, it has a status of "Active". There are 2 directors listed as Mitchell, Stephen, Swain, John Henry Gordon for the company in the Companies House registry. Currently we aren't aware of the number of employees at the The Property Outlet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Stephen 14 February 2006 23 February 2008 1
SWAIN, John Henry Gordon 10 January 2008 06 August 2014 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 07 December 2018
CH03 - Change of particulars for secretary 07 December 2018
PSC04 - N/A 07 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 17 February 2016
CH03 - Change of particulars for secretary 17 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 18 February 2015
MR01 - N/A 27 January 2015
MR01 - N/A 03 September 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
MEM/ARTS - N/A 18 January 2008
MEM/ARTS - N/A 18 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 04 April 2007
225 - Change of Accounting Reference Date 03 November 2006
287 - Change in situation or address of Registered Office 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

A registered charge 30 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.