- Company Overview for SHOP & OFFICE PROPERTIES LIMITED (01041968)
- Filing history for SHOP & OFFICE PROPERTIES LIMITED (01041968)
- People for SHOP & OFFICE PROPERTIES LIMITED (01041968)
- Charges for SHOP & OFFICE PROPERTIES LIMITED (01041968)
- More for SHOP & OFFICE PROPERTIES LIMITED (01041968)
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
|
|
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
|
|
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
|
|
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 |