- Company Overview for OFFICE BASE LIMITED (02218322)
- Filing history for OFFICE BASE LIMITED (02218322)
- People for OFFICE BASE LIMITED (02218322)
- Charges for OFFICE BASE LIMITED (02218322)
- More for OFFICE BASE LIMITED (02218322)
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 Aug 2016 | CH01 | Director's details changed for Mr Christopher John Lee on 1 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Nigel Edwards as a director on 20 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Kiren Narshi Shah as a director on 20 May 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Christopher John Lee on 8 March 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr David Vincent James on 8 March 2016 | |
24 Dec 2015 | MR01 | Registration of charge 022183220004, created on 22 December 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
05 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
21 Apr 2015 | AP01 | Appointment of Mr Kiren Narshi Shah as a director on 31 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Nigel Edwards as a director on 31 March 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Anthony John Hale as a secretary on 31 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Paula June Rushe as a director on 31 March 2015 | |
21 Mar 2015 | MR01 | Registration of charge 022183220003, created on 16 March 2015 | |
17 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Mr Christopher John Lee on 1 December 2011 | |
03 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |