- Company Overview for SERVICED OFFICE PROPERTY MANAGERS LIMITED (08641959)
- Filing history for SERVICED OFFICE PROPERTY MANAGERS LIMITED (08641959)
- People for SERVICED OFFICE PROPERTY MANAGERS LIMITED (08641959)
- Charges for SERVICED OFFICE PROPERTY MANAGERS LIMITED (08641959)
- More for SERVICED OFFICE PROPERTY MANAGERS LIMITED (08641959)
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) |
---|---|---|---|
16 Dec 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | TM01 | Termination of appointment of Celia Mary Barbara Donne as a director on 9 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
19 Apr 2016 | AUD | Auditor's resignation | |
11 Apr 2016 | MR04 | Satisfaction of charge 086419590001 in full | |
23 Mar 2016 | MR01 | Registration of charge 086419590002, created on 11 March 2016 | |
12 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 | |
14 May 2015 | AP01 | Appointment of Ms Celia Mary Barbara Donne as a director on 14 May 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Richard Morris as a director on 10 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Geraint Wyn Evans as a director on 10 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of David James Kinnaird as a director on 10 April 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Daniel James Breden Taylor as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Michael James Kingshott as a director on 12 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Andrew Michael Bourne as a director on 20 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 |