Advanced company searchLink opens in new window

OFFICE PROJECTS (INTERIORS) LIMITED

Company number 07748292

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)
06 Jun 2016 AP01 Appointment of David Andrew Bruce as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Stuart Edward Curl as a director on 31 May 2016
24 Mar 2016 TM01 Termination of appointment of Paul Francis Gandy as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of David Samuel Kennedy as a director on 24 March 2016
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
26 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015
29 Jun 2015 TM01 Termination of appointment of Colin James Mcardle as a director on 29 June 2015
08 Jun 2015 AP01 Appointment of Dean Banks as a director on 8 June 2015
02 Feb 2015 TM01 Termination of appointment of Neil Patterson as a director on 30 January 2015
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
13 Dec 2014 AP01 Appointment of Mr Stuart Edward Curl as a director on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014
22 Oct 2014 AP01 Appointment of Charles Nicholas Pollard as a director on 22 October 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
02 Sep 2014 AD03 Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH
02 Sep 2014 AD02 Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH
28 Aug 2014 AP01 Appointment of Mr Paul Francis Gandy as a director on 26 August 2014
15 Aug 2014 TM01 Termination of appointment of David John Donaldson as a director on 15 August 2014
16 Jun 2014 AP01 Appointment of Colin James Mcardle as a director
16 Jun 2014 TM01 Termination of appointment of Liam Duffy as a director