Advanced company searchLink opens in new window

SERVICED OFFICE PROPERTY MANAGERS LIMITED

Company number 08641959

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)
16 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and PSC02 - rle of significant control) was registered on 30/10/2017.
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
  • GBP 1
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
  • GBP 1
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