- Company Overview for OFFICE PRINCIPLES LIMITED (09046931)
- Filing history for OFFICE PRINCIPLES LIMITED (09046931)
- People for OFFICE PRINCIPLES LIMITED (09046931)
- Registers for OFFICE PRINCIPLES LIMITED (09046931)
- More for OFFICE PRINCIPLES LIMITED (09046931)
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) |
---|---|---|---|
01 Mar 2019 | PSC07 | Cessation of David John Parsons as a person with significant control on 28 February 2019 | |
29 May 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
28 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2016
|
|
09 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
09 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
25 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
01 Mar 2017 | SH03 | Purchase of own shares. | |
19 Aug 2016 | AD01 | Registered office address changed from Principle House 472 Basingstoke Road Reading Berkshire RG2 0EL to 6 Bennet Road Reading RG2 0QX on 19 August 2016 | |
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
23 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
19 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-19
|