OFFERHOME PROPERTY MANAGEMENT LIMITED
Company number 02804359
- Company Overview for OFFERHOME PROPERTY MANAGEMENT LIMITED (02804359)
- Filing history for OFFERHOME PROPERTY MANAGEMENT LIMITED (02804359)
- People for OFFERHOME PROPERTY MANAGEMENT LIMITED (02804359)
- More for OFFERHOME PROPERTY MANAGEMENT LIMITED (02804359)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | TM01 | Termination of appointment of David Michael John Turkington as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of David Michael John Turkington as a director on 31 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 32 Osbaldeston Gardens Gosforth Newcastle upon Tyne Tyne & Wear NE3 4JE to 19 Dunes Court Beadnell Chathill Northumberland NE67 5EE on 17 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of John Philip Whitehall as a director on 25 February 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
06 Jun 2010 | CH01 | Director's details changed for Christopher Hugh Anthony Brown on 29 March 2010 | |
06 Jun 2010 | CH01 | Director's details changed for David Michael John Turkington on 29 March 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Jun 2009 | 363a | Return made up to 29/03/09; full list of members | |
11 Jun 2009 | 288b | Appointment terminated secretary leonard netts |