Advanced company searchLink opens in new window

OFFICE RETAIL MIDCO 1 LIMITED

Company number 07429814

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)
18 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000,000
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
  • GBP 2,000,000
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
  • GBP 2,000,000.00
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
  • RES15 ‐ Change company name resolution on 2010-12-07
07 Dec 2010 CONNOT Change of name notice