- Company Overview for OFFICE BASE (HOLDINGS) LIMITED (02276608)
- Filing history for OFFICE BASE (HOLDINGS) LIMITED (02276608)
- People for OFFICE BASE (HOLDINGS) LIMITED (02276608)
- Charges for OFFICE BASE (HOLDINGS) LIMITED (02276608)
- More for OFFICE BASE (HOLDINGS) LIMITED (02276608)
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) |
---|---|---|---|
03 Aug 2016 | AP01 | Appointment of Mr Matthew James Letley as a director on 1 August 2016 | |
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 Kiren Narshi Shah as a director on 20 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Nigel Edwards as a director on 20 May 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Christopher John Lee on 1 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr David Vincent James on 1 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 022766080001, created on 22 December 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Kiren Narshi Shah as a director on 31 March 2015 | |
22 Apr 2015 | AP01 | Appointment of Nigel Edwards as a director on 31 March 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Anthony John Hale as a secretary on 31 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Paula Rushe Day as a director on 31 March 2015 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Catherine Antoinette Nelsey as a director on 31 October 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Feb 2012 | AR01 | Annual return made up to 31 December 2011 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 |