- Company Overview for OFFICE PROPERTIES BX LIMITED (05628635)
- Filing history for OFFICE PROPERTIES BX LIMITED (05628635)
- People for OFFICE PROPERTIES BX LIMITED (05628635)
- Charges for OFFICE PROPERTIES BX LIMITED (05628635)
- Insolvency for OFFICE PROPERTIES BX LIMITED (05628635)
- More for OFFICE PROPERTIES BX LIMITED (05628635)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |