- Company Overview for GERMAN OFFICE PROPERTIES LIMITED (06342258)
- Filing history for GERMAN OFFICE PROPERTIES LIMITED (06342258)
- People for GERMAN OFFICE PROPERTIES LIMITED (06342258)
- Charges for GERMAN OFFICE PROPERTIES LIMITED (06342258)
- More for GERMAN OFFICE PROPERTIES LIMITED (06342258)
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
|
|
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
|
|
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
|
|
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
|
|
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 |