- Company Overview for THE OFFICE GROUP MIDCO LIMITED (07355718)
- Filing history for THE OFFICE GROUP MIDCO LIMITED (07355718)
- People for THE OFFICE GROUP MIDCO LIMITED (07355718)
- Charges for THE OFFICE GROUP MIDCO LIMITED (07355718)
- Registers for THE OFFICE GROUP MIDCO LIMITED (07355718)
- More for THE OFFICE GROUP MIDCO LIMITED (07355718)
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) |
---|---|---|---|
20 Jan 2023 | TM01 | Termination of appointment of Matthew Allan Green as a director on 17 January 2023 | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
05 Oct 2022 | AP01 | Appointment of Mr Enrico Gavino Sanna as a director on 19 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Jason Marshall Blank as a director on 19 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
24 Feb 2022 | PSC07 | Cessation of Stephen Allen Schwarzman as a person with significant control on 23 February 2022 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
24 Sep 2021 | CH01 | Director's details changed for Mr Matthew Allan Green on 20 August 2021 | |
14 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
17 Apr 2020 | CH01 | Director's details changed for Mr Matthew Allan Green on 16 April 2020 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
11 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 073557180003 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2018 | MR01 | Registration of charge 073557180004, created on 23 November 2018 | |
26 Nov 2018 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
13 Mar 2018 | AP01 | Appointment of Mr Matthew Allan Green as a director on 6 February 2017 | |
04 Sep 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD |