OFFERZONE PROPERTY MANAGEMENT LIMITED
Company number 02324701
- Company Overview for OFFERZONE PROPERTY MANAGEMENT LIMITED (02324701)
- Filing history for OFFERZONE PROPERTY MANAGEMENT LIMITED (02324701)
- People for OFFERZONE PROPERTY MANAGEMENT LIMITED (02324701)
- More for OFFERZONE PROPERTY MANAGEMENT LIMITED (02324701)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
04 Feb 2024 | AP03 | Appointment of Stephen Paul Hubbard as a secretary on 29 January 2024 | |
04 Feb 2024 | AP01 | Appointment of Nicholas Peter Isaacson as a director on 29 January 2024 | |
04 Feb 2024 | TM02 | Termination of appointment of Toby Bruce Hutchings as a secretary on 29 January 2024 | |
04 Feb 2024 | TM01 | Termination of appointment of Toby Bruce Hutchings as a director on 29 January 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW England to Unit 24 Apex Court (Pcp) Ground Floor Woodlands Bradley Stoke Bristol BS32 4JT on 8 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Toby Bruce Hutchings on 7 June 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
15 Jul 2020 | AP01 | Appointment of Mr Stephen Paul Hubbard as a director on 2 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Redmayne House 4 Whiteladies Road Clifton Bristol BS8 1PB to Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW on 15 July 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Andrew Bruce Scrimgeour as a director on 31 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
18 Feb 2019 | AP03 | Appointment of Mr Toby Bruce Hutchings as a secretary on 18 February 2019 | |
11 Feb 2019 | TM02 | Termination of appointment of Sanjay Lucio Desouza as a secretary on 6 February 2019 | |
29 Jan 2019 | AP01 | Appointment of Miss Rachel Louise Heard as a director on 29 January 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Rebecca Merriott as a director on 19 November 2018 |