Advanced company searchLink opens in new window

OFFICE PROPERTIES BX LIMITED

Company number 05628635

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)
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 MR01 Registration of charge 056286350005, created on 17 March 2016
24 Mar 2016 MORT MISC Notice of removal of a filing from the company record
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 64,959.912
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 64,959.912
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
15 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
27 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
27 Mar 2014 TM01 Termination of appointment of Rudolf Lobo as a director
27 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
27 Mar 2014 TM01 Termination of appointment of Dominique Yates as a director
27 Mar 2014 TM01 Termination of appointment of Celia Donne as a director
06 Mar 2014 TM01 Termination of appointment of Malcolm Murray as a director
04 Feb 2014 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 64,959.912
13 Dec 2013 AP01 Appointment of Mr Dominique Robert De Lisle Yates as a director
28 Jun 2013 MR01 Registration of charge 056286350003
21 May 2013 TM02 Termination of appointment of City Group P.L.C. as a secretary
02 Apr 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Apr 2013 MAR Re-registration of Memorandum and Articles