THE OFFICE GROUP PROPERTIES LIMITED
Company number 07355616
- Company Overview for THE OFFICE GROUP PROPERTIES LIMITED (07355616)
- Filing history for THE OFFICE GROUP PROPERTIES LIMITED (07355616)
- People for THE OFFICE GROUP PROPERTIES LIMITED (07355616)
- Charges for THE OFFICE GROUP PROPERTIES LIMITED (07355616)
- More for THE OFFICE GROUP PROPERTIES LIMITED (07355616)
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) |
---|---|---|---|
02 Apr 2024 | MR01 | Registration of charge 073556160021, created on 26 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Michael Paul Hitchcock as a director on 28 March 2024 | |
11 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
14 Aug 2023 | MR01 | Registration of charge 073556160020, created on 10 August 2023 | |
16 Jun 2023 | AP01 | Appointment of Mr Laurent Lucien Claude Machenaud as a director on 6 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Gemma Nandita Kataky as a director on 5 June 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr Michael Paul Hitchcock as a director on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Matthew Allan Green as a director on 17 January 2023 | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
05 Oct 2022 | AP01 | Appointment of Mr Enrico Gavino Sanna as a director on 19 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Jason Marshall Blank as a director on 19 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Charles Richard Green as a director on 19 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
24 Feb 2022 | PSC07 | Cessation of Stephen Allen Schwarzman as a person with significant control on 23 February 2022 | |
15 Oct 2021 | MR01 | Registration of charge 073556160019, created on 13 October 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
24 Sep 2021 | CH01 | Director's details changed for Mr Matthew Allan Green on 20 August 2021 | |
19 Mar 2021 | MR01 | Registration of charge 073556160018, created on 10 March 2021 | |
14 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
17 Apr 2020 | CH01 | Director's details changed for Mr Matthew Allan Green on 16 April 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 |