Advanced company searchLink opens in new window

LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Company number 05102960

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)
01 Apr 2021 AA Micro company accounts made up to 30 March 2020
18 Mar 2021 CH01 Director's details changed for Mr Paul Francis Hewitt on 18 March 2021
07 Dec 2020 AP02 Appointment of Qualis Living Limited as a director on 12 November 2020
05 Dec 2020 PSC02 Notification of Qualis Living Limited as a person with significant control on 12 November 2020
05 Dec 2020 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 12 November 2020
05 Dec 2020 TM01 Termination of appointment of Nicholas James Patrick Ireland as a director on 12 November 2020
05 Dec 2020 TM01 Termination of appointment of Louise Mary Burke as a director on 12 November 2020
05 Dec 2020 AP01 Appointment of Mr Paul Francis Hewitt as a director on 12 November 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
29 Apr 2020 PSC02 Notification of Sovereign Property Holdings Limited as a person with significant control on 20 March 2020
29 Apr 2020 PSC07 Cessation of Aviva Investors Pensions Limited as a person with significant control on 20 March 2020
05 Apr 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG on 5 April 2020
27 Mar 2020 AP03 Appointment of Mr Peter Buckley as a secretary on 20 March 2020
12 Feb 2020 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
16 Feb 2019 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 November 2018
23 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
04 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015