Advanced company searchLink opens in new window

OFFICE PROJECTS (INTERIORS) LIMITED

Company number 07748292

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)
02 Jun 2014 TM01 Termination of appointment of William Aitchison as a director
11 Mar 2014 AP01 Appointment of Mark Lloyd Cutler as a director
03 Jan 2014 TM01 Termination of appointment of Michael Peasland as a director
18 Oct 2013 TM01 Termination of appointment of Nigel Prue as a director
30 Aug 2013 AP01 Appointment of Beverley Edward John Dew as a director
30 Aug 2013 TM01 Termination of appointment of Alan Scott as a director
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
04 Jul 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of John Walsh as a director
21 Jun 2013 TM01 Termination of appointment of Robert Walker as a director
24 May 2013 AP01 Appointment of Michael John Peasland as a director
13 May 2013 AP03 Appointment of Mr Gregory William Mutch as a secretary
13 May 2013 TM02 Termination of appointment of Nigel Prue as a secretary
13 May 2013 AP01 Appointment of Mr Liam Duffy as a director
13 May 2013 AP01 Appointment of Mr William Owen Aitchison as a director
13 May 2013 AP01 Appointment of Mr Neil Patterson as a director
13 May 2013 AP01 Appointment of Mr Alan Scott as a director
13 May 2013 AP01 Appointment of Mr Robert Vincent Walker as a director
11 May 2013 TM01 Termination of appointment of Andrew Russell as a director
11 Jan 2013 TM01 Termination of appointment of Paul Lelliott as a director
20 Dec 2012 AD01 Registered office address changed from Castle Court 1 Brewhouse Lane London SW15 2JJ United Kingdom on 20 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
21 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
08 May 2012 AP03 Appointment of Mr Nigel Leslie Prue as a secretary