- Company Overview for SERVICED OFFICES UK (SERVICES) LIMITED (04175755)
- Filing history for SERVICED OFFICES UK (SERVICES) LIMITED (04175755)
- People for SERVICED OFFICES UK (SERVICES) LIMITED (04175755)
- Insolvency for SERVICED OFFICES UK (SERVICES) LIMITED (04175755)
- More for SERVICED OFFICES UK (SERVICES) LIMITED (04175755)
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 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Julian Miles Cobourne as a director on 18 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Jonathan Edwin Ashcroft as a director on 18 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD02 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom | |
03 Apr 2014 | AD04 | Register(s) moved to registered office address | |
16 Dec 2013 | TM01 | Termination of appointment of Richard Jones as a director | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
22 Feb 2013 | TM01 | Termination of appointment of Audrey Mckeown as a director | |
04 Oct 2012 | AP01 | Appointment of Ms Audrey Mckeown as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Christopher Laxton as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
26 Mar 2012 | AD02 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 | |
10 Jun 2010 | AP01 | Appointment of Mr David Leonard Grose as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Timothy Lineham as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Nikunj Shah as a director |