- Company Overview for OFFICE RETAIL MIDCO 1 LIMITED (07429814)
- Filing history for OFFICE RETAIL MIDCO 1 LIMITED (07429814)
- People for OFFICE RETAIL MIDCO 1 LIMITED (07429814)
- Charges for OFFICE RETAIL MIDCO 1 LIMITED (07429814)
- More for OFFICE RETAIL MIDCO 1 LIMITED (07429814)
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) |
---|---|---|---|
18 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
04 Nov 2014 | AA | Full accounts made up to 26 January 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Ian Findlay as a director on 23 July 2014 | |
03 Sep 2014 | AP01 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
30 Oct 2013 | AA | Full accounts made up to 27 January 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Gareth Ridgwell Whiley on 2 December 2012 | |
02 Nov 2012 | AA | Full accounts made up to 29 January 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
31 Oct 2011 | AA | Full accounts made up to 30 January 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Adrian Moulds as a director | |
14 Oct 2011 | MISC | Section 519 | |
12 Oct 2011 | AP01 | Appointment of Mr Ian Findlay as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Susan Barclay as a director | |
28 Jun 2011 | AP01 | Appointment of Mr Adrian Paul Moulds as a director | |
07 Mar 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 January 2011 | |
31 Jan 2011 | AP01 | Appointment of David Mackenzie as a director | |
05 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
05 Jan 2011 | AP01 | Appointment of Brian Mccluskey as a director | |
05 Jan 2011 | AP01 | Appointment of Susan Jane Barclay as a director | |
08 Dec 2010 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 December 2010 | |
07 Dec 2010 | CERTNM |
Company name changed de facto 1814 LIMITED\certificate issued on 07/12/10
|
|
07 Dec 2010 | CONNOT | Change of name notice |