OFFICE MASTERS BINDING SUPPLIES LIMITED
Company number 08797522
- Company Overview for OFFICE MASTERS BINDING SUPPLIES LIMITED (08797522)
- Filing history for OFFICE MASTERS BINDING SUPPLIES LIMITED (08797522)
- People for OFFICE MASTERS BINDING SUPPLIES LIMITED (08797522)
- More for OFFICE MASTERS BINDING SUPPLIES LIMITED (08797522)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
17 Jan 2024 | PSC04 | Change of details for Mrs Mandy Selfe as a person with significant control on 17 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Gary Selfe as a person with significant control on 17 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Stuart Hyatt England as a person with significant control on 17 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Cheryl England as a person with significant control on 17 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Stuart Hyatt England as a director on 31 December 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
22 Aug 2023 | PSC01 | Notification of Cheryl England as a person with significant control on 1 August 2023 | |
22 Aug 2023 | PSC01 | Notification of Gary Selfe as a person with significant control on 1 August 2023 | |
22 Aug 2023 | PSC01 | Notification of Mandy Selfe as a person with significant control on 1 August 2023 | |
14 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mrs Mandy Selfe on 15 April 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mrs Mandy Selfe on 1 January 2015 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
17 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Jul 2022 | TM01 | Termination of appointment of Cheryl England as a director on 26 July 2022 | |
15 Apr 2022 | AD01 | Registered office address changed from Unit 2 London Business House Centre Thames Road Crayford Dartford DA1 4SL to Unit 1 Howbury Technology Centre Texcel Business Park Thames Road Crayford DA1 4RQ on 15 April 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
09 Dec 2020 | CH01 | Director's details changed for Mrs Mandy Mogridge on 9 December 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mr Stuart Hyatt England on 9 December 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mrs Cheryl England on 9 December 2020 | |
20 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 |