OPALLOCAL PROPERTY MANAGEMENT LIMITED
Company number 04604859
- Company Overview for OPALLOCAL PROPERTY MANAGEMENT LIMITED (04604859)
- Filing history for OPALLOCAL PROPERTY MANAGEMENT LIMITED (04604859)
- People for OPALLOCAL PROPERTY MANAGEMENT LIMITED (04604859)
- More for OPALLOCAL PROPERTY MANAGEMENT LIMITED (04604859)
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 Mar 2017 | AP01 | Appointment of Charlotte Knight as a director on 8 August 2016 | |
22 Mar 2017 | CH01 | Director's details changed for John Ceri Beare on 20 March 2017 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
03 May 2016 | AP03 | Appointment of Mr Frank Barnes as a secretary on 27 March 2016 | |
03 May 2016 | AD01 | Registered office address changed from 4 Colyer Close Digswell Welwyn Hertfordshire AL6 0DY to 2 Colyer Close Digswell Welwyn Hertfordshire AL6 0DY on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Ritchie Stephen Lawrence as a secretary on 27 March 2016 | |
26 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Ronald George Neale on 29 March 2012 | |
29 Mar 2012 | CH01 | Director's details changed for Michael Lakin Cooper on 29 March 2012 | |
29 Mar 2012 | CH01 | Director's details changed for John Ceri Beare on 29 March 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from 3 Colyer Close Digswell Welwyn Hertfordshire AL6 0DY on 29 March 2012 | |
13 Dec 2011 | TM02 | Termination of appointment of Michael Cooper as a secretary | |
13 Dec 2011 | AP03 | Appointment of Ritchie Stephen Lawrence as a secretary | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 26 March 2010 |