Advanced company searchLink opens in new window

OFFICE CANOPY GROUP (HOLDINGS) LIMITED

Company number 03678328

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)
15 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2011 AA Group of companies' accounts made up to 31 December 2010
24 Mar 2011 AP01 Appointment of Mr. Alan John Bonner as a director
11 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
11 Mar 2011 AD02 Register inspection address has been changed from Abbey House Clarendon Road Redhill Surrey RH1 1QZ United Kingdom
30 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
13 Apr 2010 SH19 Statement of capital on 13 April 2010
  • GBP 2,280,446
19 Mar 2010 SH20 Statement by directors
19 Mar 2010 CAP-SS Solvency statement dated 30/12/09
19 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share capital ac by transfer to accumulated profit and loss a/c 31/12/2009
17 Feb 2010 CERTNM Company name changed office canopy group LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-21
12 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
12 Feb 2010 AD02 Register inspection address has been changed
12 Feb 2010 CH01 Director's details changed for David Reid Laing Bathie Lamb on 30 December 2009
12 Feb 2010 CH02 Director's details changed for Nova General Partner (Guernsey) Ltd on 1 December 2009
05 Feb 2010 CONNOT Change of name notice
20 May 2009 AA Group of companies' accounts made up to 31 December 2008
23 Feb 2009 88(2) Ad 31/12/08-31/12/08\gbp si 1000@0.01=10\gbp ic 193876.23/193886.23\
02 Jan 2009 363a Return made up to 03/12/08; full list of members
31 Dec 2008 288c Director's change of particulars / nova general partner (guernsey) LTD / 31/12/2008
03 Jul 2008 88(2) Ad 02/05/08\gbp si 1500@0.01=15\gbp ic 193861.23/193876.23\
27 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
19 May 2008 288a Director appointed nova general partner (guernsey) LTD