- 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) |
---|---|---|---|
04 Sep 2017 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
01 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
01 Sep 2017 | TM02 | Termination of appointment of Christodoulos Mouskoundi as a secretary on 6 July 2017 | |
01 Sep 2017 | PSC02 | Notification of The Office Group Holdings Limited as a person with significant control on 1 June 2017 | |
01 Sep 2017 | PSC07 | Cessation of Esselco Holdings Limited as a person with significant control on 1 June 2017 | |
16 Aug 2017 | AP01 | Appointment of Gemma Kataky as a director on 6 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Charles Samuel Dorfman as a director on 6 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Lloyd Marshall Dorfman as a director on 6 July 2017 | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | CONNOT | Change of name notice | |
25 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2017 | SH08 | Change of share class name or designation | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 May 2017 | TM01 | Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
05 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Charles Richard Green on 1 June 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AD01 | Registered office address changed from 22 Manchester Square London W1U 3PT to The Smiths Building 179 Great Portland Street London W1W 5PL on 15 March 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|