Advanced company searchLink opens in new window

OPAL COURT PROPERTY SERVICES LIMITED

Company number 11379199

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)
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