Advanced company searchLink opens in new window

SHOP & OFFICE PROPERTIES LIMITED

Company number 01041968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
19 Oct 2017 TM01 Termination of appointment of Jack Fisher as a director on 13 September 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 AD01 Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017
26 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
09 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
11 Jan 2016 CH01 Director's details changed for Jeffrey Seymour Fisher on 31 March 2015
11 Jan 2016 CH01 Director's details changed for Mr Jack Fisher on 31 March 2015
11 Jan 2016 CH03 Secretary's details changed for Mrs Susan Goldberg on 31 March 2015
16 Oct 2015 AP01 Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015
16 Oct 2015 AP01 Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AD01 Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015
08 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150,000
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150,000
08 Jan 2014 CH01 Director's details changed for Mr Jack Fisher on 1 July 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AD01 Registered office address changed from 2Nd Floor, Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013
07 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Jeffrey Seymour Fisher on 30 June 2011