Advanced company searchLink opens in new window

ONE OFF PLACES LIMITED

Company number 06293793

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)
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 200
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
24 Jul 2014 CH01 Director's details changed for Mrs Tabitha Symonds on 24 July 2014
24 Jul 2014 AD01 Registered office address changed from C/O Daniel Colwell & Co Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ England to The Old Bull Pens Sezincote Moreton in Marsh Gloucestershire GL56 9AW on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Oliver Symonds on 24 July 2014
24 Jul 2014 CH03 Secretary's details changed for Oliver Symonds on 24 July 2014
03 Sep 2013 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 3 September 2013
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Sep 2011 CH01 Director's details changed for Oliver Symonds on 1 September 2011
01 Sep 2011 CH01 Director's details changed for Mrs Tabitha Symonds on 1 September 2011
01 Sep 2011 CH03 Secretary's details changed for Oliver Symonds on 1 September 2011
12 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mrs Tabitha Symonds on 26 March 2010
20 Jul 2010 CH03 Secretary's details changed for Oliver Symonds on 26 March 2010
20 Jul 2010 CH01 Director's details changed for Oliver Symonds on 26 March 2010
19 Jul 2010 TM01 Termination of appointment of Daniel Owen as a director
09 Feb 2010 AD01 Registered office address changed from 16 Wrights Close Lane End High Wycombe HP14 3DD on 9 February 2010