Advanced company searchLink opens in new window

27 OFFERTON ROAD MANAGEMENT LIMITED

Company number 01985897

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)
01 Mar 2017 AD01 Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 4 February 2016
01 Dec 2016 AD01 Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016
15 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
23 Nov 2015 AA Accounts for a dormant company made up to 4 February 2015
23 Nov 2015 CH01 Director's details changed for Miss Laura Denise Graston on 19 February 2015
29 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 102
04 Nov 2014 AA Accounts for a dormant company made up to 4 February 2014
22 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 102
04 Nov 2013 AA Accounts for a dormant company made up to 4 February 2013
04 Nov 2013 TM01 Termination of appointment of Jonathan Stevens as a director
31 Dec 2012 AD01 Registered office address changed from C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom on 31 December 2012
31 Dec 2012 AD01 Registered office address changed from C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom on 31 December 2012
30 Dec 2012 AP01 Appointment of Miss Laura Denise Graston as a director
30 Dec 2012 AP01 Appointment of Mr Paul John Silver as a director
30 Dec 2012 TM02 Termination of appointment of Fiona Lay as a secretary
30 Dec 2012 TM01 Termination of appointment of Paul Silver as a director
30 Dec 2012 AP03 Appointment of Mr Paul John Silver as a secretary
30 Dec 2012 CH01 Director's details changed for Fiona Lay on 20 December 2012
25 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
04 Mar 2012 AA Accounts for a dormant company made up to 4 February 2012
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from Flat 3 27 Offerton Road London SW4 0DJ on 28 November 2011
27 Sep 2011 CH03 Secretary's details changed for Miss Fiona Jane Lay on 26 September 2011