OPAL COURT PROPERTY SERVICES LIMITED
Company number 11379199
- Company Overview for OPAL COURT PROPERTY SERVICES LIMITED (11379199)
- Filing history for OPAL COURT PROPERTY SERVICES LIMITED (11379199)
- People for OPAL COURT PROPERTY SERVICES LIMITED (11379199)
- More for OPAL COURT PROPERTY SERVICES LIMITED (11379199)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr William Robert Thomson on 11 September 2023 | |
10 Aug 2023 | PSC07 | Cessation of William Robert Thomson as a person with significant control on 10 August 2023 | |
10 Aug 2023 | PSC02 | Notification of Richmond International Limited as a person with significant control on 10 August 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr William Robert Thomson as a person with significant control on 1 August 2023 | |
01 Aug 2023 | PSC07 | Cessation of Bill Thomson as a person with significant control on 1 August 2023 | |
01 Aug 2023 | PSC01 | Notification of William Robert Thomson as a person with significant control on 24 May 2018 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
22 Feb 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
01 Jan 2021 | AD01 | Registered office address changed from 7 Billing Road Northampton NN1 5AN England to 1 Westleigh Office Park Scirocco Close Northampton NN3 6BW on 1 January 2021 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Bill Thomson on 4 December 2020 | |
06 Dec 2020 | AD01 | Registered office address changed from 7 7 Billing Road Northampton NN1 5AN England to 7 Billing Road Northampton NN1 5AN on 6 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
11 Sep 2020 | TM01 | Termination of appointment of Marc Jonathan Frost as a director on 11 September 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Marc Frost as a secretary on 11 August 2020 | |
11 Sep 2020 | PSC07 | Cessation of Marc Jonathan Frost as a person with significant control on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from The Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR England to 7 7 Billing Road Northampton NN1 5AN on 11 September 2020 | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates |