- Company Overview for OPUS LAND (WARWICK PARKWAY) 1 LIMITED (05850405)
- Filing history for OPUS LAND (WARWICK PARKWAY) 1 LIMITED (05850405)
- People for OPUS LAND (WARWICK PARKWAY) 1 LIMITED (05850405)
- Charges for OPUS LAND (WARWICK PARKWAY) 1 LIMITED (05850405)
- More for OPUS LAND (WARWICK PARKWAY) 1 LIMITED (05850405)
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 Aug 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
13 Aug 2010 | AP03 | Appointment of Mr Richard Grenville Smith as a secretary | |
13 Aug 2010 | TM02 | Termination of appointment of Michael Ward as a secretary | |
08 Feb 2010 | CH01 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
22 Jan 2009 | 288c | Director's change of particulars / rupert sheldon / 13/12/2008 | |
21 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
01 Jul 2008 | 363a | Return made up to 19/06/08; full list of members | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2008 | 288c | Director's particulars changed | |
19 Sep 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
06 Sep 2007 | 395 | Particulars of mortgage/charge | |
28 Jun 2007 | 363a | Return made up to 19/06/07; full list of members | |
28 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288a | New director appointed | |
21 Nov 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
17 Nov 2006 | 288a | New secretary appointed | |
24 Aug 2006 | 395 | Particulars of mortgage/charge | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: time & life building 1 bruton st london W1J 6TL | |
19 Jun 2006 | NEWINC | Incorporation |