OUTWOOD DEVELOPMENTS 2 LIMITED
Overview
Company Name | OUTWOOD DEVELOPMENTS 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10073259 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OUTWOOD DEVELOPMENTS 2 LIMITED?
- Development of building projects (41100) / Construction
Where is OUTWOOD DEVELOPMENTS 2 LIMITED located?
Registered Office Address | 83 Ducie Street M1 2JQ Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OUTWOOD DEVELOPMENTS 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for OUTWOOD DEVELOPMENTS 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for OUTWOOD DEVELOPMENTS 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Stephen Robert Gray as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 100732590005 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Ian George Coulter as a director on Dec 02, 2021 | 2 pages | AP01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ian George Coulter as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gray as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian George Coulter as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to 83 Ducie Street Manchester M1 2JQ on Nov 03, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Anthony Lagan as a director on Sep 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Anthony Lagan as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 32 Crescent Salford M5 4PF United Kingdom to Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL on Jan 09, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Who are the officers of OUTWOOD DEVELOPMENTS 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COULTER, Ian George | Director | 21 - 23 Sydenham Road BT3 9HA Belfast Rosemount House Northern Ireland | Northern Ireland | British | Company Director | 275446530001 | ||||
GWYNNE, Jonathan Gareth | Director | Ducie Street M1 2JQ Manchester 83 England | Northern Ireland | British | Developer | 152732240001 | ||||
LAGAN, Michael Anthony | Director | Sydenham Road BT3 9HA Belfast 21 - 23 Northern Ireland | Northern Ireland | Northern Irish | Director | 155986490001 | ||||
COULTER, Ian George | Director | Ducie Street M1 2JQ Manchester 83 England | Northern Ireland | British | Company Director | 275446530001 | ||||
COULTER, Ian George | Director | Crescent M5 4PF Salford 32 United Kingdom | Northern Ireland | British | Developer | 144422080002 | ||||
GRAY, Stephen Robert | Director | Ducie Street M1 2JQ Manchester 83 England | Northern Ireland | British | Company Director | 270151630001 | ||||
LAGAN, Kevin Anthony | Director | F21, Wilderspool Park Greenalls Avenue WA4 6HL Warrington Whitehouse England | Northern Ireland | Northern Irish | Director | 216102270001 |
Who are the persons with significant control of OUTWOOD DEVELOPMENTS 2 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Lcg Endeavour Limited | Apr 06, 2016 | Crescent M5 4PF Salford 32 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0