Advanced company searchLink opens in new window

OPUS PROPERTY SERVICES UK LTD

Company number 04167454

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)
02 Mar 2009 288b Appointment Terminated Director jennifer woolveridge
02 Mar 2009 288b Appointment Terminated Director james hanford
13 Aug 2008 AA Full accounts made up to 31 March 2008
15 Apr 2008 288b Appointment Terminated Secretary josephine robinson
15 Apr 2008 288a Secretary appointed tony jack mummery
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2008 363a Annual return made up to 23/02/08
14 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2008 AA Full accounts made up to 31 March 2007
02 Nov 2007 288b Director resigned
02 Nov 2007 288b Director resigned
20 Apr 2007 288b Secretary resigned
20 Apr 2007 288a New secretary appointed
07 Mar 2007 363a Annual return made up to 23/02/07
21 Nov 2006 AA Full accounts made up to 31 March 2006
21 Jun 2006 288a New director appointed
19 May 2006 288a New director appointed
21 Mar 2006 363s Annual return made up to 23/02/06
21 Mar 2006 363(288) Secretary resigned;director resigned
01 Mar 2006 AA Full accounts made up to 31 March 2005
29 Nov 2005 287 Registered office changed on 29/11/05 from: beacon house 50 stoke road slough berkshire SL2 5AW
17 Aug 2005 288a New secretary appointed
10 Mar 2005 363s Annual return made up to 23/02/05