Advanced company searchLink opens in new window

OFFICE SPACE IN TOWN LIMITED

Company number 06521256

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)
09 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 March 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 5
26 Nov 2014 AP01 Appointment of Mrs Tracey Catherine Holloway as a director on 25 September 2014
10 Jul 2014 CH01 Director's details changed for Mr Giles Michael Gummer Fuchs on 4 June 2014
31 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2014
11 Feb 2014 AP01 Appointment of Mrs Sarah Singlehurst as a director
10 Feb 2014 AP01 Appointment of Julie Anne Ward as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AP01 Appointment of Nicola Claire Gummer Fuchs as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 02/06/2011.
02 Jun 2011 AP01 Appointment of Nicola Claire Gummer Fuchs as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 02/06/2011.
02 Jun 2011 AP01 Appointment of Nicola Claire Gummer Fuchs as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
21 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jul 2010 AD01 Registered office address changed from , 48a Arnhill Road, Gretton, Corby, Northamptonshire, NN17 3DN on 9 July 2010
09 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Mar 2010 TM02 Termination of appointment of Julie Ward as a secretary
04 Mar 2010 CH01 Director's details changed for Mr Giles Michael Gummer Fuchs on 28 February 2010
21 Jan 2010 CH01 Director's details changed for Giles Michael Gummer Fuchs on 1 January 2010
04 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
19 May 2009 MEM/ARTS Memorandum and Articles of Association