- Company Overview for OFFICE RE-SALE LIMITED (06973941)
- Filing history for OFFICE RE-SALE LIMITED (06973941)
- People for OFFICE RE-SALE LIMITED (06973941)
- More for OFFICE RE-SALE LIMITED (06973941)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
03 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Jonathan Charles Mortimer as a director on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Robert James Foote as a director on 1 December 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
18 Dec 2018 | AP03 | Appointment of Mr Francis Vivian Hopping as a secretary on 11 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Stephen Hardie as a director on 11 December 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Stephen Hardie as a secretary on 11 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of David Stanley Muir as a director on 11 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Heritage House 345 Southbury Road Enfield EN1 1TW on 11 December 2018 | |
10 Dec 2018 | AP03 | Appointment of Mr Stephen Hardie as a secretary on 23 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Barry Anthony Koolen as a director on 23 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr David Stanley Muir as a director on 23 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Robert James Foote as a director on 23 November 2018 | |
10 Dec 2018 | PSC01 | Notification of Sally Anne Barrington Thompson as a person with significant control on 23 November 2018 |