Advanced company searchLink opens in new window

GERMAN OFFICE PROPERTIES LIMITED

Company number 06342258

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)
08 Dec 2016 AA Full accounts made up to 30 April 2016
01 Dec 2016 AP01 Appointment of Mr Christopher Andre Kula as a director on 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control change) was registered on 30/01/2020.
27 Oct 2016 CC04 Statement of company's objects
27 Oct 2016 CC04 Statement of company's objects
12 Oct 2016 AD01 Registered office address changed from The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD to Gordon House 10 Greencoat Place London SW1P 1PH on 12 October 2016
11 Oct 2016 TM01 Termination of appointment of Mark Edward Hancock as a director on 27 September 2016
11 Oct 2016 AP01 Appointment of Mr Jonathan Patrick Braidley as a director on 27 September 2016
11 Oct 2016 AP01 Appointment of Mr Jochen Andreas Kauschmann as a director on 27 September 2016
11 Oct 2016 AA01 Current accounting period shortened from 30 April 2017 to 30 December 2016
20 Jan 2016 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
02 Oct 2015 AA Full accounts made up to 30 April 2015
03 Nov 2014 AA Full accounts made up to 30 April 2014
23 Oct 2014 MISC Section 519
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
06 Feb 2014 AA Full accounts made up to 30 April 2013
16 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
14 Jan 2013 AA Full accounts made up to 30 April 2012
05 Dec 2012 TM01 Termination of appointment of Adam Kerr as a director
02 Oct 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012
02 Oct 2012 AD01 Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012
11 Jan 2012 AA Full accounts made up to 30 April 2011
20 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
24 Jan 2011 AA Full accounts made up to 30 April 2010